MASONIC RECORDS
1717-1S94.
JO FIN LANE, F.C.A.,
P.M. 1402, Torquay,
Past Assistant Grand Director of Ceremonies
OF England.
FROM THE
BENNO LOEWY LIBRARY
COLLECTED BY
BENNO LOEWY
1854-1919
BEQUEATHED TO CORNELL UNlVERSfTY
Cornell University Library
HS390.G78 L26 1895
+
Masonic records, 1717-1894:
3 1924 030 274 165
olin.anx Overs
The original of this book is in
the Cornell University Library.
There are no known copyright restrictions in
the United States on the use of the text.
http://www.archive.org/details/cu31924030274165
DEDICATED, BY PERMISSION,
TO
i^.as.f, Cl^e pvinct of 2Bale0, E^ctB!., I.e., &c., ^c, 5rc,, ^c,
M.W. GRAND MASTER.
Masonic Records
1717— 1894:
BEING
LISTS OF ALL THE LODGES
AT HOME AND ABROAD
WARRANTED BY THE
FOUR GRAND LODGES
AND THE
"UNITED GRAND LODGE" OF ENGLAND,
WITH THEIR
DATES OF CONSTITUTION, PLACES OF MEETING, ALTERATIONS IN NUMBERS,
&c., &c.,
lEijjftiittng all tiit ILoiiflES on tijz lEnglt'slj Eegtgter for 189^, togetijer fcitij tJjost pnbiouglg on tijt l&all,
gpett'allg arransEt in a SCafiuIat JForm to eijtbi at onj bkia all tlje ^umizxs taken ig eucli iLotfle
tiurtng tfjE Succegsi&e ISnumerattong to Uje present late;
ALSO
PARTICULARS OF ALL LODGES HAVING SPECIAL PRIVILEGES,
CENTENARY WARRANTS, &c., &c.
TB£ SECOND EDIT/ON.
JOHN LANE, PC. A.,
^ (P.M. 1402, Torquay,)
Past Assistant Grand Director of Ceremonies of England ;
WITH AN INTRODUCTION BY
WILLIAM JAM.ES HUGH AN,
Past Senior Grand Deacon of England.
Published under the authority of the United Grand Lodge of England
BY
EDWARD LETCHWORTH, F.S.A.,
AS Grand Secretary.
Hontron :
FREEMASONS' HALL, GREAT QUEEN STREET, W.C.
1895.
--/.
iztH^
PRINTED BY
BROS. M. C. PECK AND SON, lO MARKET PLACE, HULL.
TO
HIS ROYAL HIGHNESS
ALBERT EDWARD, PRINCE OF WALES,
K.G., K.T., K.P., G.C.B., G.C.S.I., G.C.M.G.,
ETC., ETC., ETC., ETC.,
MOST WORSHIPFUL GRAND MASTER
OF
THE UNITED GRAND LODGE
OF
ANCIENT FREE AND ACCEPTED MASONS OF ENGLAND,
THIS VOLUME OF "MASONIC RECORDS"
IS
(by his MOST GRACIOUS AND SPECIAL PERMISSION)
RESPECTFULLY DEDICATED
BY
HIS ROYAL HIGHNESS' MOST OBEDIENT SERVANT AND BROTHER
TORQUA Y,
^th June iSgs-
PREFACE
TO THE SECOND EDITION.
PIGHT years ago the First Edition of " Masonic Records '' met with such a generous reception
that it was very soon out of print. Since that period I have been collecting additional
information, so that when a new edition should be required it might be as complete and
accurate as possible.
For this purpose particulars have been solicited from all quarters of the world, and every available
means used, in order that the needed facts might, wherever practicable, be obtained from the original
sources. In such instances as where Lodges had died out, it was most difficult to ascertain with certainty
the particulars desired, and occasionally even repeated applications to officers of existing Lodges failed to
elicit any reply whatever. I am aware that this is not a novel experience, but such apparent Masonic
discourtesy is much to be regretted. Notwithstanding numerous disappointments, however, most generous
and valuable assistance has been fraternally offered and utilized. To those Brethren who have devoted
much time, and evinced an earnest desire to render all possible service, I tender my sincere and grateful
thanks. Without such co-operation it would have been impossible to accumulate much of the additional
matter which this Edition contains. Absolute perfection as to all details is, of course, unattainable, but
neither time nor means have been spared to make the work as reliable and complete as the circumstances
would permit.
As my opportunities for personal investigation of Lodge records, actual minute books, and histories,
became greater, so much the more were the old official records proved unreliable or incomplete ; —
Calendars, Warrants, and other documents that were supposed to be correct, frequently proving to be
altogether wrong or misleading.
A more rigid examination, likewise, into the working and the results of the Act of 39 George III.,
c. 79 (I2th July 1799), convinced me that not a few Lodges that obtained high positions on the Roll, from
1800 to 18 12, by the acquisition of the Numbers, and perhaps in some cases of the Warrants, of dormant
or extinct Lodges, were absolutely and entirely new organisations, having no connection whatever with
the preceding Lodges whose Numbers or Warrants had, for some reason or other, been assigned to or
obtained by them.* Hence, not only was an injury inflicted on older Lodges, in regard to precedence or
priority of numbering, by the insertion of positively new Lodges high up on the Register, but some of
these new bodies, probably through a lack of information, were granted Centenary Warrants many years
prior to the period when, in accordance with the Book of Constitutions, they were actually in a position to
apply for that privilege.
* See my " Handy Book to the Study of the Lists of Lodges,'' p. 100, et seq.
In illustration of this I may cite, as a sample of many similar instances, the " Lodge of Three Grand
Principles," now No. 268, Dewsbury. . Recent researches, together with the publication of the History of
the " Lodge of Fidelity," No. 289, Leeds, show, what I had elsewhere foreshadowed,* that the Lodge at
Dewsbury never had any connection with the old London Lodge whose number (283) it was privileged
to assume ; and that, although it received a Centenary Warrant dated 21st November 1872, its Centenary
cannot be completed before the year 1904. The present Lodge had no existence until 26th January 1804,
when it was " dedicated and consecrated " by the " Lodge of Fidelity," by virtue of a Dispensation from
the Grand Lodge.
Similar remarks might be used in relation to ''Nelson of the Nile Lodge," now No. 264, Batley, and
the "Amphibious Lodge," now No. 258, Heckmondwike, both of which were " dedicated and consecrated"
by the same "Lodge of Fidelity" on 27th May 1801 and 2nd May 1803 respectively, but in these two
cases Centenary Warrants have not been issued. It is, however, a singular commentary on the '' fitness of
things" to find that the foregoing three Lodges, constituted respectively in 1801, 1803, ^nd 1804, are much
higher on the Official Register than the Lodge which — constituted in 1792 — was the active instrument or
medium by which they obtained Masonic existence.
As affording some clue to the then prevalent opinion that no neiv Lodge could be formed or constituted
after the passing of the Act of 1799, before referred to, the following information, hitherto unpublished, is
submitted : —
Sir and Bro. — I am directed by the D.P.G.M. to acquaint you that he and the other Officers of the P.G.L. will be
ready on Friday next, the 6th instant, to constitute your Lodge, for which purpose he requests the attendance of
your Officers at the Feathers Inn at 12 o'clock on that day. The reason of his wishing this to be done so soon
is that your Lodge may be registered in due time according to the late Act of Parliament, and the nth instant
is the last day allowed for that purpose. To prevent any delay or confusion I have sent a messenger on purpose,
by whom I shall be obliged for your answer. The D.P.G.M. will hold a Special Lodge on Friday, at which no
other Business than the constituting your Lodge will be transacted.
I am. Sir, j^our very obedient Servant and Brother,
C. D. Henchman, P.G.S.
Chester, 1st Sept. 1799.
To Mr. James Kershaw, Secretary to the Lodge of Free Masons,
Mottram, Manchester.
Whatever was done, under the peculiar circumstances of the period referred to, seems to have been
based upon the conviction that there was a necessity to do something ; but, not infrequently, the remedy
proved worse than the evil it sought to remove. On this point, however, I need not now dilate, as it will
be found treated at greater length in my " Handy Book to the Study of the Lists of Lodges."
The lack of dates of Warrants for so many Lodges, from the year 181 3 onwards, is probably to be
accounted for by the fact that for several years after the Union no proper Warrants were issued, neither
the form of the document, nor the Seal, having been decided upon. In lieu of a Warrant it appears to have
been the practice to issue a lithographed " Dispensation," signed by the Grand Master and the Grand
Secretaries, under which Lodges might assemble and work until the regular official document should be
sent. The Warrant, when transcribed, as a rule bore the same date as the Dispensation it was intended to
supersede, the Dispensations, in most cases, being returned to the Grand Secretaries when no longer
required. There is reason, however, for believing that some of the Lodges were defunct many years before
their Warrants were prepared.
" Centenary Warrants .and Jewels," p.
Of the various errors into which one might easily be led by Official and other old Records and
Calendars, I will cite a few only, as fair representatives of a large ijumber. Thus, "Serjeant Horstead,
Norwich," described as the place of meeting of a Lodge (page 109), proved on investigation to be the
" Recruiting Sergeant, at Horstead, Norfolk," a village seven miles distant from Norwich. The " White
Hart, Melton," noted in the Engraved List of 1767, was actually an error, the Lodge never having removed
from the " Ship at Faversham," where it was located from 1764 to 1782 (page 136). The " Lodge of True
Friendship," now No. 160 (page 152), met, according to the Official Calendar, at the King's Head,
Rochester, Kent, in 1801. (It removed from Stratford, Essex, in that year.) The Grand Lodge Registers,
however, on a close examination, showed me that it never went to Rochester, but that the removal was to
Rocliford, Essex, the latter part of the word " Rochester" having been erased, and " ford, Essex,"
written over the erasure. The " Crown and Cushion, Loseby Lane, Leicester," is named in the Lodge
Warrant as the first place of meeting of " St. John's Lodge," now No. 279, but it is a fact that the Lodge
never at any time met there, and was opened at the " Lion and Dolphin, in the Market Place." These
examples must suffice, but they indicate some of the difficulties that were encountered in the attempt to
produce an accurate account of the various Lodges and of their vicissitudes.
A slight re-arrangement of the text of this Edition has been considered desirable, in order to obviate
any possibility of its being misunderstood, but the general features and characteristics of the original work
have been adhered to, each column containing the numbers distinguishing the Lodges of that particular
enumeration ; e.g., under 1740 will be found all those 071 the Register in that year and down to the ennmera-
tion of 175s, and which were in existence during the whole or any portion of that period. The Lodges on
the English Register at the end of the year 1894 have their numbers in the fir.st column, and their names
are distinguished in the second column by being printed in large type. The exact localities of the meeting
places of the Lodges have been inserted whenever they could be satisfactorily ascertained, and the Dates
of Constitution of many Lodges are now supplied in addition to the dates of Warrants. I have also been
able to add the dates of Warrants of Confirmation, which are specially valuable in relation to the older
Lodges, many of which, doubtless, had no formal document of any kind, but acted upon the personal
" Constitution " of the Lodge by the Grand Master or his Deputy for the time being.
The insertion of cross references to the Lodges under the earlier enumerations, where they would not
otherwise follow on consecutively, will doubtless prove useful in the present volume, for finding any
particular Lodge required by its number. Two additional Indexes have also been supplied, the one
containing a list of all the Hotels, Taverns, Inns, Halls, or other Buildings in which Lodges in the London
District have met ; the other comprising the Names oi all the Lodges noted in the text from the earliest
period down to the year 1894. The preparation of these has involved months of labour, and it is hoped
they will be found correspondingly useful.
The work has been brought down to the close of the year 1894. All Foreign and Colonial Lodges
that have appeared on the English Register, and that subsequently joined other Grand Bodies, have, as far
as possible, been traced, and their present positions noted. The nomenclature of Towns and Places has
been harmonized, and the orthography generally modernized, so as to avoid confusion, whilst fuller
geographical particulars have been inserted in the Text.
In the Preface to the Original Edition I inserted a Summary of the Lodges constituted by or under
the sanction of the Grand Lodges. The following Table is corrected and brought down to the end of the
year 1894, but it does not include any of the numerous Lodges constituted by Provincial Grand Masters
abroad, which do not appear to have been returned to Grand Lodge for enrolment and registration. Many
of these that I have been enabled to trace will be found in Part IV. (page 466), but they are omitted from
the Text, and are likewise not included in this Summary, because they were never officially recognised or
were not placed on the Register by either Grand Lodge.
"Modern" Lodges on the Roll down to 1739 ... ... ... ... 230
placed on the Roll, 1740 — 175S ... ... ... ... 102
17SS— 1770 269
1770— 1780 144
„ „ 1780 — 1792 160
1792— 1813 180
"Athol" Lodges on the Roll, 1751 — 1813
"York" and "South of Trent" Lodges, 1761 — 1790
Total to date of the '' Union "
Lodges Warranted by the "United Grand Lodge," 1814 — 1832
1832— 1863
1863— 1894
Total from 17 17 to 1894
Of these, 2078 were on the English Register at the end of 1894. The remainder (a) have ceased to
work, (b) have united with other Lodges, or (c) have, in numerous instances, become constituent parts of
other Grand Lodges.
This Second Edition is published by the Grand Lodge of England, the recommendation of the Board
of General Purposes to do so having been adopted at the Quarterly Communication held on 6th June 1894
(vide G.L. Proceedings, 1894, pp. 408-41 1). The absolute copyright and sole privilege of printing and
publishing these "Masonic Records, 1717-1894," freely offered to and accepted by the Grand Lodge, has
been regularly assigned and conveyed by me to Trustees " for the use and benefit of the Ancient and
Honourable Society of Free and Accepted Masons of England." The responsibility for the accuracy or
otherwise of the entire work, however, is mine alone, and I shall be glad to be informed of any errors that
may be detected, as well as of any additional particulars which may have escaped my researches.
1085
521
14
1620
224
682
1569
409s
TORQUA Y,
^th June i8i)S.
PREFACE
TO THE FIRST EDITION.
ijOME explanation is doubtless due to the Masonic world for this attempt to bring together, in
one volume, much that must be of enduring interest to the Craft. The necessity for such a
work forced itself on me a few years since, in endeavouring to trace from the then available
published works a connection between some old Lodges, which proved a task of considerable difficulty.
Simply, therefore, for my personal use and future reference, I commenced a compilation of the Lists. The
work grew apace, and, as month by month brought fresh materials, it became necessary for me to enlarge
very considerably the original scheme.
In these researches I have throughout had the valuable assistance and counsel of my very warm friend
and brother, William James Hughan, and when at length a goodly mass of materials had been reduced to
some degree of order, he advised me not to keep the MS. for my own personal use, but to have it printed
for the information of our Cosmopolitan Fraternity ; and having impressed on me the desirability of
presenting in one complete volume the " Masonic Records" which had taken so much labour to compile,
and with the hope they would prove useful to the large and increasing number of Masonic Students, I
decided to publish the work.
To ensure completeness and accuracy, as far as possible, has been my constant aim, consequently
anything and everything has been carefully examined that might in any way conduce to that end. I have
availed myself of all the information that could be gleaned from Grand Lodge Registers and Minutes,
Grand Lodge Proceedings, Warrants and Warrant Books, Engraved Lists, Calendars, Histories, Lodge
Minutes, &c. &c., and so exhaustively has this been done, that there is not an Engraved List or Masonic
Calendar known to be in existence in this country that has not been collated and carefully examined and
compared by me in the preparation of this work.
With regard to the arrangement of the subject matter, the plan adopted is that which, after mature
consideration, exhibited the least difficulty. No arrangement of the Lists could be absolutely perfect,
inasmuch as the Lists themselves are so irregular ; hence my decision to set forth, in numerical order,
generally, every Lodge that had appeared in connection with the Grand Lodge since 17 17, giving all the
known particulars as to dates of warrants, places of meeting, alterations in numbers, &c. &c., at one view,
a plan which hitherto had never been attempted, and the magnitude of which I had not seriously con-
templated.
In presenting the results of such researches, it is probable that some explanations and statements
may be given that do not harmonize with what has already been published by other Masonic writers. Of
course I must, and do, take the entire responsibility for all these, believing there is no reason to fear the
result of any legitimate criticism on the abstruse and intricate points involved.
2
lO
At the very outset my task was rendered difficult in consequence of the absence of a great deal of
material information, — which at one tinre existed, — as well as of the conflicting statements that have
appeared from time to time in relation to many Lodges. It thus became absolutely essential to obtain
access to every original source of information, so far as was possible, in order to arrive at the most trust-
worthy and reliable conclusions. Of errors in Lists and Calendars, as well as in more recent works, there
are not a few. Recitals appearing in modern Warrants are frequently not justified by actual facts ;
Lodges that ceased to exist were retained on the Lists for many years, whilst other Lodges that ought to
have appeared were never registered at all. By this latter remark I refer especially to many Lodges
warranted by Provincial Grand Masters, notably in India and America, which Lodges were regularly
formed and continuously worked for years without the slightest recognition by the Grand Lodge, simply
because that Body was entirely ignorant of their existence, the Provincial Grand Masters having failed to
make any return of them year after year.
It is no part of my intention to give even a resuinS of the history of the formation of the Grand Lodges.
That has been done by abler hands than mine, but I ought, perhaps, here briefly to refer to one of them, —
the "Athol" or "Ancient" Grand Lodge, — for if my researches have resulted in nothing else, they certainly
entitle me to claim the honour of settling the long-debated vexata quastio as to the date of the formation
of that Grand Lodge, inasmuch as it was my good fortune, in prosecuting my investigations, to be the first
to discover in "Morgan's Register," and subsequently to point out,* the Agreement or Declaration
referring to the Constitution of the Grand Lodge of the "Ancients," made "July the seventeenth. One
"thousand seven hundred fifty and one, being the day on which the said Lodges met (at the Turk's Head
"Tavern, in Greek Street, Soho) to revive the Ancient Craft," and also the three earliest Lists of Athol
Lodges (contained in the same volume) which down to the period of my discovery had been entirely over-
looked. I was also enabled to make known the fact, which had not, until then, been ascertained, that
very early in the history of the "Ancients," namely, on 27th December, 1752, they adopted the method
(instituted by the "Modern" Grand Lodge) of closing up the numbers occasioned by the erasure or
"discontinuance" of two Lodges, numbered 7 and 10, "for disobedience of the 21st Rule." This was the
only time they adopted such a course, their subsequent practice having been to re-issue the number of the
Warrant of an old Lodge that had become extinct, either to an existing, or to an entirely new Lodge, on
payment of a sum of money to the Charity.f The Warrants thus re-issued are distinguished in the text
by one or more letters, as required, under the numbers.
Of the lists of Athol Lodges, those copied from "Morgan's Register," and published now for the first
time, are all that are known to be in existence prior to 1804. Lists were, however, compiled and published
at least as early as 179S, the same being advertised in the Grand Lodge proceedings of iSth September,
1795, by Bro. Harper, Jeweller, Temple Bar, Fleet Street, "of whom may be had a Calendar for 1795,
containing a List of the Lodges," &c. Similar announcements appear in iJ9^-7, &c., but no trace of
* Freemason, 24th October, 1885, and 28th November, 1885.
t "Grand Master or Deputy Grand Master to grant such Warrants as are vacant to such Lodges as apply for the same, giving preference
"of choice to the senior Lodges respectively. ;^S <~,s. od. to be the established fee to the fund of Charity for taking out or renewing a
" Senior Warrant." G.L. Min., c,th September, 1792.
[ II ]
either of such Lists can be found. Another List was advertised in the Grand Lodge proceedings of June,
1804, as "a correct List of the Lodges of the United Kingdom of Great Britain and Ireland," &c., (price
one shilling and sixpence), and this has only been discovered bound up with the "Ahiman Rezon '' of 1804,
published in Ireland in that year. This is the List frequently referred to in the text as the A.R. of 1804.
Similar Lists were published with the A.R. of 1807 and 1813 (English editions), but it is impossible to
pronounce them correct. My notes to the "Ancient " Lodges will clearly indicate how manifestly inaccu-
rate these Lists are in many respects. Lodges that had ceased to exist last century were inserted in the
Lists of 1804, 1807 and 1813, although the Grand Lodge officials had ample evidence that they had lapsed
many years previously. Of the three Lists, that of 1807 may be considered the least faulty.
The first List of Lodges under the Grand Lodge of the "Moderns" now known, was published in the
year 1723. At that period, and for a few years later, the Lodges were not distinguished by numbers, but
solely by their places of meeting, and if two Lodges happened (as was occasionally the case) to meet at
the same place, they would be designated, for instance, as " Hoop and Griffin, Old Lodge," and " Hoop
and Griffin, New Lodge," or again as " Swan, Long Acre, English Lodge," and " Swan, Long Acre, French
Lodge," as the case might be. With the exception of those of 1725, two editions of which are preserved,
no List is known until 1729, in which the Lodges to 1728 are consecutively numbered. It is very probable
that several editions of the Engraved Lists were issued in each year. No. Ill of the Old Regulations
requiring every Lodge to possess a copy. " The Master of each particular Lodge, or one of the Wardens,
"or some other Brother by his Order, shall keep a Book containing their By-Laws, the names of their
"Members, with a List of all the Lodges in Town, and the usual Times and Places of their forming, and
"all their Transactions that are proper to be written."* Reference is also made to the Engraved Series
in the following : — " III. In the Mastership of DALKEITH, a List of all the Lodges was engraven by
" Brother John Pyne in a very small volume ; which is usually reprinted on the commencement of every
" New Grand Master, and dispersed among the Brethren." f
That there was a lack of exactitude in arranging and numbering the old Lists of Lodges will be
manifest on looking carefully at the text. They were very much mixed up during the first enumeration of
1729-39, in many instances through foreign or provincial Lodges, warranted by Provincial Grand Masters,
not havino- been promptly returned, and their registration fees paid to Grand Lodge, so that when they were
received, the positions assigned them were not those to which they were entitled according to their dates of
Constitution, but they had to remain so until other Lodges became extinct, or a new enumeration enabled
the Grand Lodge authorities to rectify, to some extent, the former misplacements. This was the case also
during the second enumeration, commenced in 1740, whereby the Registers of that period became not
much better than their predecessors. The succeeding enumeration, which took place in 1755, is also faulty
from the same causes. In fact, until 1770, the Lists of Lodges were anything but well or orderly arranged.
With 1770, however, we get a little more regularity, the numbers harmonizing with the dates better than
in any previous enumeration. This change in the numbers took place in February of that year. The
next variation was made in 1780, as agreed to in Grand Lodge, 7th April, 1779, and advertised in the
Grand Lodge proceedings of ist November, 1780. Some confusion has arisen by reason of certain
* Anderson's Const., 1st edit., 1723, p. 59. t Anderson's Const., 2nd edit., 1738, p. 154.
12
alterations made in 1781, owing to which the numbers of all the Lodges from No. 85 were changed.
Lodges 106 and 258 of 1770 were not carried forward in 1780, but were inserted in 1781, whilst Lodge
212 of 1780 was omitted in the latter year, so that 1781 practically became another enumeration, and thus,
to secure accuracy, and to show all the Lodges on the Roll, with their then numbers, 1780 and 178 1 have
been treated as quite distinct.
The succeeding revision was agreed to on the i8th April, 1792, the Calendar for 1793, with the new
numbers, being advertised in the Grand Lodge proceedings of 2 1st November, 1792.
Necessarily a fresh list was required when the Union of the two rival Grand Lodges was consummated
on 27th December, 18 13. This is known as the 18 14 List, but was issued for 18 1 5. It would have aided
me materially, if the printed List, or the original Draft, containing both the old and new numbers were
available, but every endeavour to trace them has failed. On loth January, 18 14, the Grand Lodge issued
a Circular to all existing Lodges, wherein the new number by which each Lodge was thenceforth to be
distinguished was specified, many of these new numbers appearing in the Grand Lodge proceedings of
2nd March in that year. Since the " Union " there have been two other changes, namely, in 1832 and 1863,
the new numbers being given, for the first time, in the Grand Lodge Calendars for 1833 and 1864
respectively.
To illustrate the want of uniformity in allotting the "Union" numbers to the "Ancients" and
"Moderns," it may be desirable to quote paragraph VIII of the "Articles of Union between the two
Grand Lodges of Freemasons of England," dated 2Sth November, 1813, and "solemnly signed, sealed,
ratified, and confirmed " on 27th December following, namely, " The two first Lodges under each Grand
" Lodge to draw a lot in the first place for priority ; and to which of the two the lot No. i shall fall, the
" other to rank as No. 2, and all the others shall fall in alternately, that is, the Lodge which is No. 2 of
"the Fraternity whose lot it shall be to draw No. i, shall rank as No. 3 in the United Grand Lodge, and
"the other No. 2 shall rank as No. 4, and so on alternately through all the numbers respectively."*
The work, however, was not proceeded with strictly on these lines, many Lodges not receiving the
numbers to which, by virtue of this compact, they were entitled. Amongst others there may be mentioned
numbers 40, 71, 1 19, and 315 of the "Ancients," and number 65 of the "Moderns," as reference to the
text will clearly indicate.
All the earlier published Lists of "Modern" Lodges were engraved, and for a complete record of
them, as far as at present known, reference should be made to the Table prepared by Bro. Hughan.f No
record of the appointment of any Engraver has been found, except of the last, made on 29th January, 1766,
when " The R.W. Grand Master appointed Bro. William Cole, Engraver and Printer in Newgate Street,
to be Printer of the List of Lodges."
Probably on account of the expense incurred in altering or re-engraving the Plates, it became
necessary to make the following regulation of 2 1 St November, 1724: — " It is the Grand Master's Order ....
" That all Lodges that have or hereafter shall remove do forthwith send an account thereof to the Grand
" Master," each Lodge so removing being required to pay Two shillings and sixpence to the Engraver
appointed by the Society, and One shilling for alteration of Times of meeting.
Hughan's Masonic Memorials, p. 24. t ^'* P^g^ 24.
13
Both the Engraved Lists published by Benjamin Cole in 1767, after William Cole was appointed
Engraver, are somewhat inaccurate. The Lodge at Bsncoolen, No. 356, is altogether omitted. 362 is
placed at 353, 353-5 are 354-6, 363 is numbered 362, and so on to the end, the last number in B. Cole's
List being 381 instead of 382.
Besides the difficulty experienced in interpreting the "Signs of the Houses," as engraved in the early
Lists, which perhaps I have fairly overcome, my text differing in many instances from those who have
preceded me, alterations made by me having been based on entries taken from Grand Lodge Records and
other sources, apparently hitherto not consulted, a few curious slips made by the Engravers may be
noted. Thus, No. 227 of 1740, which became No. 163 in 1756, meeting at the " White Hart in Shug Lane,"
London, in iy66-Gy, appears in the two Lists for 1768-69 as meeting at the "Three Tuns, Corn Street,
Bristol," re-appearing at the "White Hart in Shug Lane," in 1770. The Lodge, however, never removed
during those years, the mistake being made by the Engraver in wrongly using for No. 163 an alteration
intended for No. 165, " Nag's Head, Wine Street, Bristol." This I have verified from the original minutes
of the Bristol Lodge, which record its removal to the "Three Tuns, Corn Street," in March, 1768.
A peculiar error also occurs in a List of 1766; in re-cutting one of the plates, the word "Preston"
being erroneously substituted for " Prescot," then No. 172, now the " Lodge of Loyalty," No. 86- Again,
in order to perpetuate the fact that a Lodge at Monmouth, No. 414 of 1768, had closed, the words
"Ceased Meeting" are engraved on the List of 1773 : the only instance of the kind I have detected.
In this connection may be mentioned a Lodge which has never appeared in any List until now,
namely. No. 248, warranted on 7th June, 1754, at the " Fox, Castle Street, Southwark." It is written at the
end of 1754 List, and struck through in ink, as was the custom in denoting Lodges erased. In the Grand
Lodge Minutes of 27th June, 1754, the payment of £2 2s. od. for its Constitution is duly noted, but it
seems to have collapsed almost immediately, for notwithstanding the date only is engraved in the 1755 List,
no other particulars ever appear ; and being erased, it was necessarily omitted from the new List and
Enumeration made in that year.*
Although Engraved Lists for several years are now missing there is ample evidence, from other
sources, that they were published and copied. Amongst these may be mentioned one published in
"Masonry Dissected," 3rd edition, 1730, containing a List of 6"] Lodges (really down to 69, two being
omitted), which was probably taken from the Engraved List of 1730. Another is in Dr. Richard
Rawlinson's "Common Place Book" (Bodleian Library), containing the particulars of 116 Lodges existing
in 1733. Smith's "Pocket Companion" has a List of 1734 similar to J. Pine's, save that Nos. 126 and 127
are omitted, and the " Pocket Companion," Dublin, 1735, has a similar re-print. The Register of Lodges
published by Picart (1736), containing 129 Lodges to January, 1735, is evidently a copy of an early
Engraved List of that year now missing.f
During the years 1775-78 Calendars, containing Printed Lists of the Lodges were published, in
addition to the Engraved Lists which they subsequently superseded, and these have continued down to
* A similar instance may be noted of more recent date. Lodge 1245, warranted 8th December, 1868, never appears in any List, it
Tiaving joined the Grand Lodge of Nova Scotia immediately after its Constitution, and before the publication of the next Calendar.
t All these have been re-printed by Bro. Hughan.
14
the present day. With the exception of that for 1816 (a copy of which cannot be traced), I have collated
and compared the Lists in these no Calendars as well as in every Engraved List. And amongst other
valuable works consulted, mu.st be mentioned Hughan's "Masonic Memorials," 1874, and "Masonic
Register," 1878, Gould's " Four Old Lodges, and "AthoU Lodges," 1879, and his " History of Freemasonry,"
1882-86 ; also the printed Proceedings of the Grand Lodges, ("Moderns" from 1771 to 1886, and "Ancients"
from 1792 to 1813), together with all the numerous unofficial Lists of Lodges published from 1730.
Amongst the various matters that have caused no little difficulty in arriving at accuracy in relation to
the "Athol" Warrants, are the footnotes or references at the south-west corners. Each of these was intended
to indicate (and in many instances they do so) the date of the first or original Warrant issued bearing
the same number. But many of these early references are misleading. On 9th January, 1753, a Warrant
was issued to a Lodge, No. 15, which lapsed about 1766. The same number (15) was, on 2nd April,
1813, granted to No. 131, the new Warrant referring to the date 2nd April, 1755, as if that were the date of
its original formation. This has been perplexing to some of us who believed the first Warrant bore an
earlier date. On making a particular examination of the Registers, I found the date given in the footnote
on the Warrant was the date of the first entry in Vol. 2, Letter B, hence it may be safely inferred that the
absence of "Morgan's Register" (Vol. i) led the Grand Lodge authorities to treat Vol. 2 as the starting
point, for which reason these footnotes are in so many cases incorrect. On a careful comparison, I find
many of the names of members entered in Vol. 2 are identical with those in " Morgan's Register."
No. 24 is another instance. Warranted originally on 17th October, 1753, at Bristol, it lapsed about
1765. The number was re-issued to Canterbury on 24th March, 1806, the new Warrant stating " heretofore
granted under date 7th April, 1755, and held at Bristol." This date is simply the first noted in Vol 2,
Letter B, and does not indicate that of the original Warrant, the Lodge and members being continuous
from 1753, in Vol. i, "Morgan's Register."
Again, No. 36 was warranted 14th August, 1754, and lapsed about 1762. It was re-issued on 5th April,
1813, to Hastings, the footnote on the Warrant referring to 2nd April, 1755, which is merely the date of
the first entry in Vol. 2, and not of the original Warrant, eight of the names of the members being the
same as in Vol. i.
No. 49, originally warranted 30th March, 1756, lapsed about 1773. The number was re-issued on
23rd January, 1812, to a Lodge at Bath (now the " Royal Sussex," No. 53), the year 1762 being noted on
the Warrant as the original date of that number in Vol. 2, Letter B. This is incorrect, the Lodge not
being mentioned in that volume at all, but it is in Vol. 4, where the first entry is dated September, 1762.
These are a few instances of errors, out of many, that doubtless arose from the absence of " Morgan's
Register."
Similar causes may also have led to erroneous recitals in more recent Warrants. Thus, the Warrant
of Confirmation, dated 12th March, 1832, of the "Royal York Lodge of Perseverance," now No. 7, recites
the original Constitution of No. 4, on 17th July, 1751, at the "Sun Tavern, Ludgate Hill," Reference,
however, to page 36 of the text, will show that the " Sun Tavern, Ludgate Hill," was the place of meeting
of the second "Athol" Lodge, numbered 4, warranted on 6th September, 1769, the actual place of meeting
of original No. 4 in 175 1, being the " Cannon, Water Lane, Fleet Street."
15
In illustration of the statement that Lodges were retained on the Lists in "Ahiman Rezon" of 1804,
1807 and 181 3 long after they had ceased to exist, the following, among many instances, are cited. No. 19,
warranted isth May, 1753, was "declared vacant, null and void, for non-payment',' on 7th August, 1754, yet
it appears in the 1813 List. No. 14, of nth December, 1752, ceased on 4th December, 1782, when its
Warrant was delivered tip, but the List of 18 13 mentions it as "At a private room. Chancery Lane." No.
43, of 3rd December, 1755, was Cancelled Sth June, 1793, nevertheless in 1813 List it is said to be at the
" Golden Lion, Butcher Row, Coventry," although it is vacant in 1807 List, and the 1804 edition declares
it was " Cancelled by order of the Grand Lodge." No. 83, likewise, warranted 24th June, 1760, and
Cancelled on 5th June, 1793, is retained in the Lists of 1804 and 1807.
It will be readily understood that as there are no Lists of " Athol " or " Ancient " Lodges between 1755
and 1804 available, reliance has had to be placed on other sources for Lodge meeting places between 1755
and 1792, the printed proceedings of the Athol Grand Lodge being accessible only from the latter year.
Lodges must have frequently changed their locations between 1755 and 1792, but many of these removals
will doubtless never be ascertained.
Another point worthy of note in regard to the Athol Lodges is that the number i was not assigned
to any Lodge for several years after the formation of the Grand Lodge in 1751. It has hitherto been
supposed, and declared, that the Lodge did not exist until 5th September, 1759, when the Grand Lodge
minutes state that " the Grand Master's Lodge" was " proclaimed and took the first seat accordingly as
No. I." Distinct references, however, are made in the Grand Lodge minutes of 2nd September, 1756, and
13th March, 1757, to its members, who were invariably Grand Officers. Now, whatever may have been the
motive which induced the "Ancients " not to assign the first number to any Lodge at the formation of their
Grand Lodge, it is evident that the number was assigned at least three years earlier than the date hitherto
recorded.
In reverting to the earlier Lodges formed by the " Moderns " a peculiar incident is noted respecting one
of the Lodges that assisted in the formation of the Grand Lodge in 1717. For some reason the Lodo-e
on 27th February, 172I (i.e. 1723) accepted a Warrant, and on this account, although previously No. 3 on
the Roll, when the Lodges were numbered in order according to their dates, [circa 1729) the number 11
was assigned to it, whereby was lost not only its position as regards seniority, but its original and inherent
privileges as one of the Time Immemorial Lodges. The matter is so clearly put in the " Constitutions" of
1738 that it may be well to re-produce it.
" 10. Queen's Head in Knaves Acre. This was one of the four Lodges mention'd page 109, viz. the
"Apple Tree Tavern, in Charles Street, Covent Garden, whose Constitution is immemorial : But after
■" they removed to the Queen's Head upon some Difference, the members that met came under a Nnv
"Constitution, tho' they wanted it not, and it is therefore placed at this number."*
Legislation became necessary at an early period in order to deal with Lodges that had ceased to
exist, or, in the case of London Lodges, that did not attend the Quarterly Communications. Erasures
* The number given to this Lodge was 11. The number 10 (quoted above) is from the List in " Anderson's Constitutions " of 1738, page
185, in which the then existing London Lodges only are numbered ; and at that period one Lodge had become vacant.
1 6
were, from that and other causes, very frequent, and Lodges once erased forfeited their position. Thus
we read under date 24th February, 173^ (i73S) "That if any Lodge for the future, within the Bills of
" mortality, shall not regularly meet for the space of one year, such Lodge shall be erased out of the Book
"of Lodges, and in case they shall afterwards be desirous of meeting again as a Lodge they shall lose
" their former Rank, and submit themselves to a new Constitution." Apparently this decision was acted
upon in many cases, but some Lodges that had been erased were re-instated in their old positions. A
distinct case of refusal to do this is recorded in the Grand Lodge minutes of i6th March, 1752, when No.
83, [formerly the Sun at Ludgate Street] " prayed to be restored. On debate, it was moved that the Law
"made on the 24th day of February, 1734, might be read. And the same being read, and it thereby
" appearing that a Lodge erased must lose its former rank, and submit to a new Constitution. Ordered
" that the said petition be rejected."
The discrepancy in the year just quoted, 1734 for 1735, leads me to state that the position assigned
to many of the early Lodges was incorrect in consequence of a misinterpretation of the "Old Style" of
denoting the dates from January to March in each year down to 1751. In England, for a long period, it
was the custom to reckon the legal year from the 25th March in one year to the 24th March in the
succeeding year, so that 5th February, 172^ really referred to S^h February, 1722, although technically
1721. By Act of Parliament (24 Geo. II., c. 23) the day immediately after 31st December, I75i,was
designated ist January, 1752, and by the same Statute the day after Wednesday, 2nd September, 1752,
was called the 14th, eleven days being omitted, and the " Old Style " discontinued from that date.
Through an imperfect apprehension of the "Old Style" much irregularity was occasioned in the
arrangement from time to time of the older Lists, as a reference to a few of them will prove. For example.
Lodge No. 68, of 22nd January, 1729 (172I, "Anderson's Constitutions") was subsequently treated as of
1730, and was, in the enumeration of 1740, placed under Lodges of August and October, 1729, becoming
then No. 70 instead of 60. In a similar manner Lodge No. no (now the " Strong Man Lodge," No. 45)
was dated 2nd February, I73f. It became No. 98 in 1740, but in 1755 instead of taking its proper rank
as No. 57, it was placed down to No. 68. The date, at one period correctly interpreted 2nd February,
1733. was subsequently misconstrued to mean 173!, and then 1734, which year is recited in the Lodge's
Warrant of Confirmation, although it should unquestionably be 1733. Conversely to this, the very next
Lodge warranted. No. iii, (which was also a London Lodge), dated 17th February, I73f, became
No. 99 in 1740 and No. 57 in 17SS, but, unlike its predecessor, in 1770 its date was given as 1732 instead
of 1733, and hence instead of being No. 48 it was raised to No. 39, a much higher position than was
justified by its age. Instances like these might be multiplied, but sufficient has been said to show the
facility with which errors might be perpetrated by those having a merely superficial acquaintance with
the old Lists.
No little confusion, moreover, has arisen in consequence of new Lodges, or Lodges warranted abroad,
being put in the places of those that had died out or were erased. For instance, an entirely new Lodge
at Wolverhampton paid the usual £2 2s. od. in 1768 for its Warrant, the number of which should have
been 433, but influences operated to procure for it the number ^y which had then recently been vacated by
a Gateshead Lodge, (No. 143, of 8th March, 173!) whereby this new Lodge, not warranted until sth Nov.,
[ 17 ]
1768, was thenceforward designated as of the date 8th March, 1735. Another example is " Solomon's
Lodge, Charles Town, South Carolina," which under date of 1735, first appears in the List in 1760 as.
No. 251. Two years later (1762) it was removed to the number 74 vacated by a Bristol Lodge of 12th
November, 1735. Again, the Lodge at the "Three Tuns, Aldgate," dated 3rd May, 1738, does not appear
in any List until 1766, when it is inserted at the number (102) vacated by a Lodge at St. Albans, In like
manner three Lodges at Minorca, Nos, 213-5, dated 1750, are not on the Register until 1753, and on their
erasure in 1767 their numbers are respectively taken by the " Second Lodge in Boston," of 15th February
1749, "Marble Head Lodge, Massachusetts Bay," of 25th March, 1760, and "New Haven Lodge,
Connecticut," of 12th November, 1750. One other instance must suffice. The "Old Concord Lodge" (now
No. 172) was constituted in 1764 as No. 324, and appeared in the Engraved Lists every year. Subsequently
a Warrant (probably of Confirmation) was issued to it, dated 14th April, 1768, and in the enumeration of
1770, instead of bearing the number 263, to which its position and date of 1764 entitled it, the Lodge was
placed down to the number 349, as of the year 1768, beneath no less than eighty-six Lodges then its
juniors. In the face of the fact that the Lodge paid for its Constitution on 30th January, 1765, and that
it was officially retained on the Engraved Lists every year, it is extremely puzzling to account for such
a transposition. It should be remembered, in respect to England, that, until lately, Dispensations
were occasionally granted enabling meetings to be held prior to the issue of the Warrant or to the
Consecration of the Lodge.
It is possible that some of the dates given in the te.xt, in reference to places to which Lodges have
from time to time removed, may not be absolutely correct. I have only been able to deal with the
information available, and necessarily and primarily have had to rely on the Grand Lodge Lists and
Calendars ; especially has this been the case when Officers of Lodges to whom I have written for informa-
tion have failed to comply with my request.
Sometimes it has been necessary to modify the statements in the official records from actual and
incontrovertible facts; e.£: the "Lodge of Hengist" (now No. 195), constituted at Christ Church, Hants,
in 1770, is retained in the Calendars as at that place until i860, whereas it removed to Bournemouth on
9th May, 185 1. This omission to alter probably arose from neglect or delay in forwarding to Grand Lodge
a certified copy of the minute authorizing the removal. A similar explanation may be given in relation to
Lodges whose places of meeting do not altogether harmonize with the entries respecting them in the
Grand Lodge Calendars.
The " Modern " Lodges to which old numbers were re-issued, were not of course so numerous as those
•of the "Ancients," but they were more than has been generally supposed, fully thirty being enumerated in
the following pages.
Appended to the text is a copious index to all the known places of meeting of London Lodges, and a
■Geographical Index to all other Cities, Towns or Places, mentioned throughout the work. The Index,
i8
in its various parts and arrangements, will doubtless facilitate reference, and its utility will, I trust, be
commensurate with the labour involved in its preparation.*
It only remains for me, in conclusion, to express my deep gratitude to the numerous Brethren whose
assistance has enabled me to make this undertaking more complete. To name them all would be difficult,
yet I must particularize a few. First, my thanks are due to Colonel Shadwell H. Gierke, the Grand
Secretary, for very kindly placing at my disposal all the Records in Grand Lodge, and in permitting me
free access to them whenever needful, f To Bro. A. A. Pendlebury, Assistant Grand Secretary, for much
assistance in reference to the old Warrant Books. To Bro. H. Sadler, for his valued attentions during my
frequent visits to the Grand Lodge Library and Muniment Rooms, and for his prompt and intelligent
replies to my numerous queries. To Bro. G. W. Speth, for a considerable amount of important
information respecting Continental Lodges. To many Masonic Students at home and abroad, for their
valued assistance, specially in their publication of Lodge Histories, which have been carefully consulted.
To the Printers, Bros. M. C. Peck & Son, for the admirable manner in which they have succeeded in
making a difficult work, typographically, as perfect as possible. And last of all, and chiefest, to my good
friend, Bro. W. J. Hughan, not only for his wise counsel on many intricate and complex questions, but for
freely and generously placing at my disposal the whole of his Masonic Library, and his unrivalled
Masonic knowledge respecting old Lodges, and also in obtaining for me much suitable material for this
work. In voluntarily offering to write the introduction, Bro. Hughan has considerably added to my
former obligations, and I would fain entertain the hope that these " Masonic Records " may prove
increasingly useful to the fraternity of which he is such a distinguished member.
TORQUAY,
1st November, 1886.
* Additiortal Indices are included in this Second Edition. — FiV,? Table of Contents.
+ My acknowledgments are likewise due to the present Grand Secretary, Bro. Edward Letchworth, for similar courtesy, and for his
appreciation of my labours.
INTRODUCTION.
I N Introduction to a work of the magnitude and importance of Bro. John Lane's " Masonic
Records " should certainly contain a brief allusion to the circumstances which led to the
formation of the premier Grand Lodge, and the later Grand Lodges in England. To meet
this view is the object I have set before me in the preparation of the following pages, as well as to
describe the chief materials accessible for examination, which contain reliable particulars as to Lodge
nomenclature, numeration, and location.
There were at least four, but probably five or six, Lodges that took part in the inauguration of the
Grand Lodge of England 1716-17. Dr. Anderson only acknowledges four, but a careful scrutiny of the
earliest Engraved List, issued in 1723, points to the existence of five "Time Immemorial Lodges" being
then on the Roll ; so that the declaration of the anonymous author of " Multa Faucis" (1763) that six
were present on that auspicious occasion, is not without some slight corroboration.
When and by whom these and other old Lodges were constituted cannot now be decided, but that
they, or similar combinations of Freemasons, existed centuries before the Grand Lodge era, cannot be
reasonably doubted. The term " Lodge " is met with so early as the fourteenth century, and actual
records of Lodge assemblies in Great Britain are still preserved, dating from the year 1599, the succeeding
century being especially rich in minutes descriptive of the initiation of " Geomatic," or non-operative
members, many of whom were prominent and distinguished personages of that period.
The Grand Lodge, therefore, did not introduce speculative Freemasonry, but simply gave it such an
impetus that it rapidly obtained the ascendancy which has since been maintained and intensified as the
years have rolled on ; the operative regime being gradually ignored and ultimately discarded.
Though we are not aware how many independent Lodges were working in England immediately
preceding and succeeding the establishment of the Grand Lodge, we know that there were several which
so existed, the Rolls and other MSS. of their transactions being preserved in many instances, notably
those of the old Lodge at York from 17 12 (earlier documents being entered in the inventory of 1779, but
are now lost), of Alnwick from 1701, of Gateshead from 1725, and others, some of which never fraternized
with the new Grand Lodge, whilst several eventually petitioned for and obtained Warrants.
The first " Book of Constitutions," based in part on the " Old Charges " (of which some sixty copies
still exist, varying from the 14th to the present century) was published in 1723, but contains no list of
Lodges of any value ; the second edition of 1738, however, has particulars of a number down to the year
of issue, chartered for England and abroad, so also the third edition of 1756, but not those of later years.
The copies of 1767-76 and 1784 are useful for their registers of Lodges erased for disobedience of the
Laws, &c.
20
There are also the " Returns " made to the Grand Lodge for some years, which possess a special
interest from the fact that they recite the names of many of the early members, otherwise unknown to us,
but these ceased to be made about 1730, and were not again sent until 1768.
Then there are, beyond all others for accuracy and completeness, the Engraved Lists of Lodges,
published by authority from 1723 to 1778 ; the "Signs" of the Houses in which the brethren assembled
for Masonic purposes being curiously engraved therein, with the dates of constitution and other items of
information ; the issues from the first to 1767 having an emblematical engraving (a new design appearing
in 1740), and the "Coats of Arms" of the successive Grand Masters re-produced, with their respective
Titles. The plates of Arms, &c., were continued to 1778, the "Signs" not being depicted, but only
described after the year 1769.
Information as to the size and character of these little and curious Registers may be obtained by
consulting the Laws of the Grand Lodge for 1738, the chief plate of the one for 1738 having been utilized
in that volume, or my Re-production of the 1734 List. Full particulars of all Lists, whether engraved or
otherwise, official and private, will be found in Bro. John Lane's " Handy Book to the Study of the Lists
of Lodges" (1889).
A new and beautiful design was introduced by Benjamin Cole in the year 1767, but was not sub-
sequently used. From 1770 the names of the Grand Officers and Provincial Grand Masters were added.
These Registers were altered to the month of issue, sometimes three or four different editions being
published in a single year, so that unless all these are examined, places of meeting and other particulars
may pass unrecorded.
Copies of these invaluable and scarce Registers are widely distributed, some — believed to be unique —
being domiciled in the United States. Wherever located, so far as possible, they have been examined and
laid under contribution for this great work, the exceptions being so few and unimportant as not to call for
particularization.
Those for 1723 and 1744 were engraved by Eman : Bowen ; 1725 to 1741 by John Pine; Benjamin
Cole succeeding as engraver down to 1^66-7. A change then occurred, owing to the supercession of
Benjamin by William Cole, who also published his Lists from 1766, and from 1768 enjoyed an
uninterrupted monopoly until the series was ended. Copies of 1723 and 1725 (two editions) have been
exactly re-produced in the "Masonic Records," the later edition of 1725 being also given in fac-simile from
the only impression known, which was in the possession of General Pike, of Washington, U.S.A., who
fraternally granted that privilege.
In 1775-6 the "Company of Stationers" published a Masonic Calendar, followed by the Grand
Lodge in 1777, which custom has been continued down to the current year, the present convenient size
being adopted from 1815. The editions published during the last few years give much more information*
than their predecessors, and are simply invaluable. These have been issued slightly in advance for each
year, as with Calendars generally, whilst the Engraved Lists were published during the years indicated on
the Dedication page. Sometimes, however, the plate of one year was made to do duty for an early edition
of the following year, which arrangement is easily detected by an examination of the dates of origin of the
latest Lodges enrolled.
21
It is much to be regretted that a complete set of these Registers is not to be traced, those for 1724,
1726-8, 1730-3, 1735, 1742-3, 1746-9, and 1759, being most unfortunately missing, whilst of the Calendars
1775-1894, the issue for 1816, though printed, published and sold in due course, cannot be found. Save
this one year (1816) all the Calendars are comfortably housed in the Grand Lodge Library. Of the
Engraved Lists, so far known, I append particulars of the owners, with information as to their contents,
corrected to the present date, and with the anticipation that other editions will be discovered, and duly
announced in like manner for the benefit of all concerned.
In 1725, the venerable Lodge at York started the " Grand Lodge of all England" in that City, which
had a very chequered experience down to the last decade of the eighteenth century. All the Lodges
warranted by its authority did not number a dozen, none being granted out of Cheshire, Lancashire, and
Yorkshire, with the exception of its Charter or Deputation to the " Grand Lodge of England, South of
the River Trent," in 1779, which was sanctioned by many members of the "Lodge of Antiquity" (who for
some ten years withdrew from the premier Grand Lodge), and which established two subordinates, all
being located in London. On the breach being healed, this mushroom Grand Lodge and its Lodges
collapsed, and certain brethren of the old Lodge returned to their allegiance. The only veritable " York
Masons " therefore, were those connected with Lodges under the banner of the York organization, and
hence, when it became extinct, the term ceased to be employed, and neither before 1790 nor since, has it
ever correctly described any but those Lodges and members aforesaid.
The real rival to the Grand Lodge of England was constituted July 17, 1751, and has long been
known by the short title of the "Ancients" or " Athol Masons" (the latter designation being due to the
3rd and 4th Dukes of Athol having been Grand Masters). This organization was possibly started, in part,
because of the severe measures adopted by the Regular Grand Lodge towards recalcitrant and impecunious
Lodges, or in part, as some think, in consequence of certain variations made in the customs of the Craft,
particularly objected to by the Operative section. The new body became very popular, and in a few years
was no mean competitor; its prototype, and senior but less pretentious organization, having also to contend
against the introduction of the " Royal Arch," which was warmly supported, though not originated, by the
" Ancients," who became known as the Grand Lodge of " Four Degrees," thus (for a time only) placing
the parent Society at a disadvantage.
The " Ancients " issued Warrants in England and in Foreign parts, particularly in America, their
descendants to this day being frequently, but erroneously, termed " Ancient York Masons."
Official Lists of their Lodges were published late last century, as well as in 1804, 1807, and 1813, but
only those for the years noted have been identified.
These occasional publications, the printed proceedings of both Societies, the Engraved Lists and
Calendars, unofficial publications, and the Records, Registers and Treasurers' Books of Lodges, Provincial
Grand Lodges, and Grand Lodges, besides Metropolitan and Local Newspapers, have constituted the
chief sources from which the following laborious and exhaustive work, concerning the thousands of Lodges
chartered from 1721 to 1894, in both hemispheres, has been compiled.
22
The " Ancients " after having established many Lodges and Provincial Grand Lodges, having also
obtained the recognition of the Grand Lodges of Ireland and Scotland, and the almost unanimous support
of the Grand Lodges in America, were averse to becoming absorbed, and so rejected all overtures tendered
by the "Moderns" for the promotion of peace and harmony during the early part of this century, until
the services of H.R.H. the Duke of Kent, who became their Grand Master, were enlisted. It was then
well nigh impossible for Masonic rivalry to continue between two Bodies about to be presided over by
Princes of the Royal Blood, so that eventually the unhappy differences were forgotten, and the " United
Grand Lodge of England" was formed, to the great joy of both sections of the Fraternity. The famous
" Articles of Union " were finally adopted on December 27th, 1813, having been duly signed by H.R.H. the
Duke of Sussex, and H.R.H. the Duke of Kent, as Grand Masters of the two organizations, with six other
brethren who represented the " Moderns" and " Ancients" on November 25th of that year.
Rule VIII. of the "Articles of Union," provided that the two first Lodges under each Grand Lodge
should draw a lot in the first place for priority. The ballot being in favour of the " Ancients," their
"Grand Master's Lodge" became No. i on the revised Roll, the "Lodge of Antiquity" of the Regular
Grand Lodge taking the 2nd position. No. 2 of the " Ancients ' in the same order taking No. 3, and the
second of the "Time Immemorial" Lodges becoming No. 4. For two such old Lodges to accept lower
positions on the United Roll than their age entitled them, says much for the truly Masonic spirit of
their members, who, to promote peace and harmony, consented to their juniors taking precedence of
Lodges in existence prior to the formation of the premier Grand Lodge.
When certain numbers were vacant on the one Roll, though filled in on the other, the latter Lodges
were allotted numbers in sequence, until both Lodges had similar numerical positions to arrange for, hence
there will be found, at times, two or more Lodges in succession of the rival organizations, e.g. 20 to 22,
and 36 to 38, and other instances.
In 1874-8, I published "Masonic Memorials of the Union," and the "Masonic Register of Lodges,"
which contained Lists of the Lodges on the Roll in December 18 13, with their numbers then and since.
The year 1879 witnessed the advent of two remarkable works by the Masonic Archaeologist, Bro. R. F.
Gould, entitled the " Four Old Lodges " and " Atholl Lodges," in which are printed copies of the Lists of
Lodges under the various enumerations from 1729 to 1792, and of those warranted by the "Ancients." As,
liowever, the former publication, valuable as it is, dealt generally only with one issue of one Engraved
List or Calendar under each alteration of the numbers, — usually the latest, — the numerous and important
alterations during each successive numeration were left unrecorded. In several instances Lodges appeared
and disappeared, or were allotted higher numbers, which were thus necessarily unnoticed, and could not be
otherwise, unless (as Bro. Lane has done) by re-producing the whole of the changes, of whatever character,
made from 1729 to the present time.
It is now possible to see at a glance all the varied experiences of each Lodge, as respects numeration,
location, and other points of interest ; the method adopted being such as to render the intricate details
of Lodge life easily understood, and traced with almost absolute certainty, commendable perspicuity, and
with the greatest possible despatch.
23
The Medals referred to are those permitted by the " Constitutions " of the United Grand Lodge,
and granted by the M.W. Grand Master for the time being. T he " Freemasons' Hall Medal " was
instituted in 1780, the Master of each Lodge so honoured (in consequence of financial aid to the Building
Fund) having the privilege to wear a circular Medal, suspended from the arms of the ofiScial Square.
There are now only thirteen Lodges in the Metropolitan District and four in the Provinces enjoying this
distinction. The " Royal " and other " Special " Medals have been granted to certain Lodges by reason of
their antiquity, or other prominent characteristics. Centenary Jewels were of a special design prior to
1867, but from that year an uniform pattern has been adopted. From the " Red Apron Lodges," eighteen
in number, are annually elected the Grand Stewards, who are presented to the Grand Master for approval
and then enter on their duties. There are now over 200 Lodges that have proved their continuous working
for a century and more, a few having completed and celebrated their sesqui-centennials. Many valuable
particulars of these centenary decorations or souvenirs are to be found in Bro. John Lane's " Centenary
Warrants and Jewels" (1891) ; and the official calendars of the Grand Lodge (published annually) give
a complete list of the Lodges entitled to such distinction.
Having had an intimate knowledge of the " Masonic Records'' throughout its several stages, I have
no hesitation in declaring that the Volume is a monument of perseverance, research, and fidelity, and well
deserves the hearty support and lasting gratitude of the Fraternity of Free and Accepted Masons, for
whom Bro. Lane has so assiduously and faithfully laboured.
C>Vn^^^M a^4A^^Lj^^ <gv.,>a^
For " Table of the Engraved Lists of Lodges 1723-78," see next page.
[
24
]
1770
do.
1771
1772
1773
do.
1774
1775
1776
do.
do.
1777
do.
1778
do.
TABLE OF THE ENGRAVED LISTS OF LODGES,
A.D. 1723 to A.D. 1778.
Year.
Kngraver.
Numeration.
Last Number and Date.
Owner.
1723
1724
1725
do.
1729
1734
1736
do.
1737
do.
1738
1739
Eman. Bowen
do.
John Pine
do.
do.
do.
do.
do.
do.
do.
do.
do.
1728-9
do.
do.
do.
do.
do.
do.
do.
1723
27th March, 1724
25th March, 1725
(circa) September, 1725
54 (citcaj November, 1728
128 ... 5th November, 1734
142 ... l6th April, 1736
152 ... 31st December, 1736
160 ... 20th April, 1737
163 ... 2ist September, 1737
171 ... 28th March, 1738
185 ... 28th April, 1739
■ Grand Lodge of England
do.
Library Supreme Council, 33°, U.S.A. (S.J.)
Grand Lodge of England
James Newton, Bolton
E. T. Carson, Cincinnati, U.S.A.
Grand Lodge of England
General Lawrence, Boston, U.S.A.
Enoch Terry Carson
Grand Lodge of England and E. T. Carson
Grand Lodge of England
1740
174I
1744
1745
1750
1751
1752
1753
1754
1755
John Pine
do.
Eman. Bowen
Benjamin Cole
do.
do.
do.
do.
do.
do.
1740
do.
do.
do.
do.
do.
do.
do.
do.
do.
181 ... 31st March, 1740
189 ... 14th April, 1741
195 ... 20th March, 1744
196 ... 20th March, 1744 §
202 ... 5th May, 1749 t
212 ... 29th August, 1751 +
212 ... 29th August, 1751
227 ... 5th March, 1753
247 ... 13th May, 1754
269 (ctrca)']\mt 1755 §
Grand Lodge of England and Asher Barfield, London
Grand Lodge of England
do.
do.
do.
do.
do. •
do.
do.
do.
1756
do.
1757
do.
1758
1760
1761
1762
do.
1763
do.
1764
do.
do.
do.
1765
do.
1766
do.
do.
1767
do.
do.
do.
do.
do.
1768
do.
1769
do.
Benjamin Cole
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
William Cole
do.
Benjamin Cole
do.
William Cole
Benjamin Cole
William Cole
do.
do.
do.
do.
do.
I7SS
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
212 ... 26th February, 1756
215 ... 23rd September, 1756
217 ... 2nd December, 1756
223 ... 23rd March, 1757
234 ... 24th March, 1758
252 ... 24th August, 1759
262 ... 8th May, 1761
273 ... 23rd February, 1762
291 ... 2nd November, 1762
294 ... 17th March, 1763
304 ... 8th September, 1763
307 ... 28th November, 1763
309 ... l8th January, 1764
313 ... 4th April, 1764
318 ... r6th August, 1764
327 ... nth December, 1764
340 ... 19th April, 1765
351 ... 2ist December, 1765
380 ... 4th December, 1766
382 ... 19th December, 1766
364 ... i8th April, 1766
381 T 19th December, 1766
384 ... 1 6th February, 17675
386 IT 16th March, 1767
391 (circa) April, 1767
405 ... 15th September, 1767
416 ... 8th February, 17685
423 ... 23rd April, 1768
444 ••■ 26th April, 1769 X
446 ... 28th June, 1769
Grand Lodge of New York
Grand Lodge of England
do.
do.
do.
do.
do. and G.L. Massachusetts, U.S.A.
do.
British Museum
Grand Lodge of England
Worcester Masonic Library
Grand Lodge of England
Worcester Masonic Library
Royal Cumberland Lodge, No. 41, Bath
Grand Lodge of England and E. T. Carson
Grand Lodge of England. ( Two copies]
do. ( Imperfect)
do.
Worcester Masonic Library
Enoch Terry Carson
Grand Lodge of England
Michael Charles Peck, Hull
Thomas Francis, Havant, and G. L. of Iowa, U.S.A.
John Lane, Torquay
G.L. of Eng., G.L. of Scot., & Wm. Watson, Leeds
G.L. of England, and Probity Lodge, No. 61, Halifax
Enoch Terry Carson
Grand Lodge of England
do. ( Two copies)
St. John the Baptist Lodge, No. 39, Exeter
William Cole
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
do.
1770
do.
402 ... 20th September, 1770
406 (circa) December, 1770
414
428
448
460
474
479
494
496
499
504
1st
4th
23rd
29th
22nd
25th
1st
nth
1 6th
26th
509 (circa)
510 ... I2th
511 (circa)
June,
April,
April,
November,
November,
March,
July,
June,
December,
April,
December,
May,
May,
1771
1772
1773 §
1773
1774
1775
1776
1776
1776
1777
1777
1778
1778
Grand Lodge of England
( Worcester Masonic Library
\ John E. Le Feuvre, Southampton
( Grand Lodge of Iowa and E. T. Carson
Grand Lodge of England
do. ( Two copies)
do. and John Lane, Torquay
do.
Grand Lodge of Iowa. {Bower Collection)
Grand Lodge of England. ( Tivo copies)
G.L. of Eng. ( Two copies) & Worcester Masonic Library
do.
John Lane, Torquay
Grand Lodge of England. ( Two copies)
York Lodge, No. 236, York
G.L. of Eng. ( Two copies) & Worcester Masonic Library
Enoch Terry Carson
§ Foreign Lodges frequently bear earlier dates than the numbers indicate.
t Numbered 143 in error. Really 202 as stated.
X The Dedication plate cA previous year has been utilized.
II One number less by error of the Engraver.
MASONIC RECORDS.
PART I.
"The Grand Lodge of ALL England," held at York.
PART II.
" The Grand Lodge of England, South of the River Trent."
PART III.
{a) " The Grand Lodge of England."
{b) " The Grand Lodge of England, according to the Old Institutions."
(c) "The United Grand Lodge of England."
PART IV.
Lodges Constituted or Warranted abroad, but never registered in the Books
of the Grand Lodge.
PART V.
Index.
26
PART I.
"THE GRAND LODGE OF A.X.L ENGLAND, held at York,"
formed from a Time Immemorial Lodge in 1725.
Ceased about 1792.
NAME OF LODGE.
PLACES OF MEETING.
Date of Constitution.
French Lodge, No. 1.
Druidical Lodge, (
called No. 1O0. (
Grand Lodge of England
Fortitude.
YORK. — Yorkshire [Time Immemorial.]
This Private Lodge became a g)ran& Jlobge, and
met at Merchants' Hall, in the City of York, on 27 Dec.
1725. It continued to meet until about 1740,
when both the Grand Lodge and the Private Lodge
became dormant. They were revived at the House
of Mr. Henry Howard, in Lendall, in the said City,
17 March, 1761. There is no evidence of its existence
after 1792.
The following Lodges were warranted by this
Grand Lodge : —
Punch Bowl, York, Yorkshire ,
A Lodge in the City of York, Yorkshire
Turk's Head, Scarborough, Yorkshire [Last record pre-
served is dated 30 August, 1768]
Royal Oak, Ripon, Yorkshire
Crown, Knaresborougrh, Yorkshire [Was working in 1777]
Duke of Devonshire, Maeelesfleld, Cheshire
At Hovingham, Yorkshire
At Snainton, near Malton, Yorkshire
Botherham, Yorkshire
South of the River Trent, London
The Sun, Hollinwood, Lancashire ...
10 June, 1762.
[Date unknown.]
19 August, 1762.
31 July, 1769.
30 October, 1769.
24 September, 1770.
29 May, 1773.
14 December, 1778.
22 December, 1778.
29 March, 1779.
27 November, 1790.
[ 27 ]
PART II.
"THE GRAND LODGE OF ENGLAND, South of the River Trent,"
London.
Chartered by the GRAND LODGE OF ALL ENGLAND, held at YORK, on 29 March, 1779.
It collapsed in 1789.
NAME OF LODGE.
PLACES OF MEETING.
Date of Constitution.
Lodge of Antiquity
Queen's Arms Tavern, St. Paul's Church Yard, London
Time Immemorial.
[Seceded from the T.I. Lodge of that name]
No. 1, Perfect Observance
Mitre Tavern, 'Fleet Street, London
15 November, 1779.
No. 2, Perseverance and
Triumph
Queen's Head Tavern, Holborn, London
9 August, 1779.
28
CRAND MASTER. ^, ,,
A Lift of die
Regular Lod ge5
cu COTVSTTTUTED '/iI/MaHOT^S.
Churchyard
KiavesAcre
Weftminfter
^
Broivnlow
Street
Holbori
Ivy la
Ne-wgate
' ftreet
Silver ftreet
jnthe
5trand
Tir/iTlhmday
"^'
liStjEriOiun rruiut, tUdan/ateUlrtet — ^
1
Oiarring^Crol
Kmg-rhreet
"Westminfter
Fleet -ftreet
,C^
in the .
Strand
^Jhij, of
jSouthamph
fh-cct
Covent-Garder
S^Gilcs.'5
QiarnngGx)ii
Fiih-fh-eet
Hill
So udiTvark
Thuneia.,
xe^ry /.
e,vcryC?lffneA
in the .Strand ^¥^^^^^^^
VW
GarcMarket
s^mit
Chancery
lane
in ei/ifh
South- fide
of S*; Pauls
behind Uie.
Rov-al
Exchaiwe
Cavendilh
Ih:eet
in
Bloom giuir)'
Mc
e-Gai<
SrPauLs
ChuiTch-yard
CrcatQucen
ftreet
'■ThurvcUw
^*
Brewers
ftreee
al Exchange mcvayTTWUh
Tower-ftreet
At
Edgwordb.
At
AcTon
PaRMall
Third- ■^Wldnej
^Aur^fOOi/
in^ Strand
PrinceCs Jlreet
IDrurv-X-ane .
Without
Temple Barr
Fifh-ftreet
Hill.
King-ftreet
\\istminfret
Yorkftreet
Cov'^Garden
tn^lHiri
27'
firJCT'rydai/
P5
■Wfurth.
■ near
Teirtpie Barr
Ciare'Khre e t
near
ClareMarket
Tottenham
CourtRoad
S.'^Martin
I>ane
-KiChmoiid
* in
9pve f'J.'ya/-.
in. e i/^f^TTlifnth
City- o£
iBath —
ClUrof
Briftol
City-of
S^orwich
City of
Cinches
ter rvj
Cit3^ of
Chefter
City of
ThirxifniTndau
imveryWimtdi,
f/urdfrydajf)
"TfUJi
Fulh
Fleetffci-eet
am
Corl^
, Great
Wad-fireet .
fc^iKbun ^hirdSfiierdav
'rear ^n "^
Fleet ftreet
Hennetta
Street;
Eaft-flreet
Greenwich
/a/tJaXii^ri^
Hollis -ftreet
Oxfordijuan;
foru-tAiitfirnii
m.afe/yT/b'Uli
S': Martins
Lane
The Comer at
Hemmg-iiB,OTv
NLaldesiXdoie
Gav: G-ardeu
Brentforci
Little Queen
iireet
Holborn
^^
mcmA
yi<:.cnd-
eMiyTniniA
fir^t7>
^-.
fff^TflirncA
9ij-.^ ffOird.
m every •
■^/T^tmln
?vv/^A//c<^jy
"■y
■/TlrniA
"KewBeltoii
ilreet/o-o/-
lyonyAcre
,52Vndrewi
ftreet/i<f<v"
^5evenPiaU-
iT..
DeAteraux
Court
^uvCS;'/twd
BcdiH
8"
TJlu-dTJluri
ineveiyflVint/L
^my-tA nUnd
i/liU^ry^^n^
Cov. Garden
fuut:icjku-d
Dean
Solio?
Chcflrer
''Ffydia.
vt every7/2on/n.
Reduced Fac-simile of Pine's Engraved List of 1725.
29
PART III.
(a) "THE GRAND LODGE OF ENGLAND," constituted on the Festival of St. John the Baptist,
[24 June] 1717, at the Apple Tree Tavern, Charles Street, Covent Garden, London, the members
being. subsequently (after 175 i) known as "Modern " Masons.
(b) "THE GRAND LODGE OF ENGLAND, ACCORDING TO THE OLD INSTITUTIONS,"
constituted on the 17 July, 1751, at the Turk's Head Tavern, Greek Street, Soho, London, the
members being designated "Ancients" or " AthoU" Masons.
These TWO Grand Lodges combined, and formed —
(c) "THE UNITED GRAND LODGE OF ENGLAND," on the 27 December, 1813.
LIST OF LODGES 1723-24.
\Copied from the Engraved List in the Library of Grand Lodge, London.^
"I
II
2
3
4
19
S
24
15
13
23
7
17
12
14
lo
i8
20
21
22
26
6
i6
27
[engraved signs.]
Goose and Gridiron . .
Queen's Head
Queen's Head
Cheshire Cheese
Horn . .
King's Head . .
Griffin .
Three Cranes . .
Three Compasses
Fountain Tavern
Rose and Crown
Greyhound
Crown . .
Rummer Tavern
Half Moon
St John's gate Coffee House
Castle
Bedford's Head
Castle Tavern
Cardigan's Head
Swan Tavern . .
Bull's Head
Anchor
Baptist's Head
Sun Tavern . .
Half Moon
Crown . .
Swan . .
Denmark's Head
Ben's Coffee House . .
Ship . .
King's Arms . .
Queen's Head
Crown . .
St George and Dragon
Ship . .
Dolphin
Duke of Chandos's Arms
Crown .
The Busy Body
Dick's Coffee House . .
Ship . .
Nag's Head . .
Ship . .
Bell Tavern . .
Crown and Anchor . .
Blue Boar
Devil Tavern . .
Tom's Coffee House . .
Red Lion
Blue Posts . .
St. Pauls Church-yard
Knaves Acre
Turn stile . . . . . . .
Arundel street . . . . . .
Westminster
Ivy lane
Newgate street
Poultry
Silver street
in the Strand . . , ,
King-street Westminster .
Fleet-street
near Cripplegate . .
Charring Cross
in the Strand
ClerkenWell
Drury-lane
Southampton street Covent-Garden
St Giles's . .
Charring Cross
Fish-street Hill
Southwark
Dutchy-lane in the Strand
Chancery lane
Clare Market
Cheapside . .
behind the Royal Exchange
Ludgate street
Cavendish street . .
New Bond Street . .
Bartholomew lane
St Pauls Church-yard
Great Queen street
St lohns Wapping
Charring Cross
behind y= Royal Exchange
Tower-street
At Edgworth
At Acton
Charring Cross near the Hay market
by y<: New Church in ys Strand
without Temple Barr
Princess street by Drury Lane . .
Fish-street Hill . .
King-street Westminster . .
against St Clemn's Ch : in y= Strand
near Shoe lane Fleet street
near Temple Barr Fleet street . .
Clare street near Clare Market . .
Tottenham Court Road . .
near Middle Row Holborn
every other Mond. from y^ 29th of April inclusive
every other Wedn. from ye 24'h of April inclusive
First Wednesday in every Month
First Thursday in every Month
Third Fryday in every Month
every other Thurs. from ye 20 of lune inclusive
First Monday in every Month
Second Wednesd : in every Month
every other Fryd. from y<= 26th of April inclusive
First Fryday in every Month
every other Mond. from ye 2ofii of April inclusive
last Fryday in every Month
fourth Thursday in every Month
first Thursday in every Month
fifth day of the Month
every other Tuesd. from Easter Tuesd. inclusive
Second Monday in every Month
Second Thursday in every Month
every other Thursd. from ye 2nd of May inclusive
First Fryday in every Month
Second Wednsday in every Month
Second Monday in every Month
Second Fryd. in every Month
First Monday in every Month
First Wednesday in every Month
First & Third Monday in every Month
Second Thursday in every Month
First & Third Wednesday in every Month
every other Mond. from ye iS'h of Novr- inclusive
every other Tuesd. from lune ye 1 8th inclusive
First Tuesday in every Month
First Fryday in every Month
First & Third Thursday in every Month
Second Tuesday in every Month
last Thursday in every Month
First Wednesday in every Month
Third Wednes. in every Month
every Thursday
Second & Fourth Sat. in every Month at 12 at Noon
First Tuesday in every Month
Second Tuesday in every Month
Third Thursday in every Month
Second & last Tuesday in every Month
First Fryday in every Month
Second & Fourth Wednesday in every Month
Second & Fourth Wednesday in every Month
First & Third Tuesday in every Month
First Tuesday in every Month
every other Mond. from ye 24th of Feb. inclusive
Third Monday in every Month
last Monday in every Month
Printed for & Sold by Eman : Bowen, Engraver in Aldersgate Street.
* These numbers correspond to the numbers in the Engraved List of iJ2g.
30
A List of the REGULAR LODGES as CONSTITUTED
A List of the REGULAR LODGES as CONSTITUTED
'till MARCH 25th 1725.
'till MARCH 25**' 1725.
Printed for £r> Sold hy I. Pine, Engraver, over-a^ainst Little Brittain end in
PriiUedfor &> Sold by I. Pine, Engraver, over-against Little Brittain end in
Aldersgate Street.
A Idersgate .Street.
[Copied from the Engraved List in the Library of Grand Lodge, London.]
Copied from 2^fac-simile of Engraved List belonging to General Albert Pike,
Washington, U.S.A.]
[kngraved signs.] I 1
11
[engraved signs.]
"I
Goose and Gridiron
St. Pauls Church-yard
I
*I
Goose and Gridiron
St. Pauls Church-yard
II
Queen's Head
Knaves Acre
2
II
Queen's Head
Knaves Acre
2
Queen's Head
Turn stile
3
2
Green Lettice
Brownlow Street Holborn
3
Horn
Westminster
4
S
3
Horn
Westminster
4
King's Head
Ivy lane
6
4
King's Head
Ivy lane
19
Griffin
Newgate street
7
8
9
19
5
Griffin
Newgate street
5
Three Compasses . .
Silver street
Three Compasses . .
Silver street
9
Fountain Tavern , ,
in the Strand
10
9
Fountain Tavern . .
in the Strand
Rose and Crown . .
King-street Westminster
II
Rose and Crown . ,
King-street Westminster
Greyhound . ,
Fleet-street
12
24
Globe Tavern
Fleet-street
24
Rummer Tavern . .
Charring Cross
13
14
Rummer Tavern . .
Charring Cross
Half Moon
in the Strand
15
16
Half Moon . .
in the Strand
Bedford's Head . .
Southampton street Covent-Garden
17
18
Bedford's Head
Southampton street Covent-Garden
Castle Tavern
St Giles's
•9
Castle Tavern
St Giles's
Cardigan's Head . .
Charring Cross
20
Cardigan's Head . .
Charring Cross
Swan Tavern
Fish-street Hill
21
Swan Tavern
Fish-street Hill
15
Bull's Head
Southwark
22
15
Bull's Head
Southwark
13
Anchor
Dutchy-lane in the Strand
23
13
Anchor
Dutchy-lane in the Strand
Bajjtist's Head
Chancery lane
24
Baptist's Head
Chancery lane
Sun Tavern
Clare Market
25
Sun Tavern
Clare Market
23
Sun . .
South-side of St. Pauls
26
23
Sun . . . , . .
South-side of St. Pauls
7
Crown
behind the Royal Exchange
27
7
Crown
behind the Royal Exchange
Three Tuns
Newgate street
28
Three Tuns
Newgate street
Denmark's Head . .
Cavendish street
29
Denmark's Head . .
Cavendish street
17
Bull's Head
Vere-street
30
17
Buffalo
in Bloomsbury
12
Crown
Bow Lane
31
12
Globe Tavern
Moore-Gate
King's Arms
St. Pauls Church-yard
32
King's Arms
St. Pauls Church-yard
14
Queen's Head
Lion
Great Queen street
33
14
Queen's Head
Great Queen street
10
Brewers street
34
35
10
Lion
Brewers street
18
Ship
behind ye Royal Exchange
36
18
Ship
behind ye Royal Exchange
20
Dolphin
. Tower-street
37
20
Dolphin
Tower-street
8
Duke of Chandos's Arms .
. At Edgworth
38
8
Duke of Chandos's Arms . .
At Edgworth
Crown
At Acton
39
Crown
At Acton
King's Head
Pall Mall
40
King's Head
Pall Mall
Dick's Coffee House
by ye new Church in ye Strand
41
Dick's Coffee House
by ye new Church in ye Strand
Ship
without Temple Barr
42
Ship
without Temple Barr
21
Nag's Head
Princess street by Drury I^ane
43
21
Nag's Head
Princess street by Drury Lane
22
Ship
Fish-street Hill
44
22
Ship
Fish-street Hill
Bell Tavern
King-street Westminster
45
Bell Tavern
King-street Westminster
Star and Garter
York street Govt- Garden
46
Star and Garter
York street Covt. Garden
Blue Boar . .
near Shoe lane Fleet street
47
26
Devil Tavern
near Temple Barr Fleet street
48
26
Devil Tavern
near Temple Barr Fleet street
6
Tom's Coffee House
Clare street near Clare Market
49
6
Tom's Coffee House
Clare street near Clare Market
16
Red Lion . .
Tottenham Court Road
5°
16
Red Lion . .
Tottenham Court Road
27
Crown and Sceptres
St. Martins Lane
51
27
Crown and Sceptres
St. Martins Lane
Red Lion . .
Richmond in Surry
52
Red Lion , .
Richmond in Surry
28
Queen's Head
City of Bath
53
28
Queen's Head
City of Bath
29
Nag's Head
City of Bristol
54
29
Nag's Head
City of Bristol
30
Maid's Head
City of Norwich
55
30
Maid's Head
City of Norwich
31
Swan . ,
City of Chichester
56
31
Swan
City of Chichester
City of Chester
57
Sun!..
City of Chester Bridg street
32
City of Chester
58
32
Spread Eagle
City of Chester Castle street
Masons Arms
Fulham
59
Masons Arms
Fulham
White Lion
Wytch street near Drury Lane
60
Leg Tavern
Fleet street
Black Posts
Cock-pit Court Great Wild-street
61
Black Posts ■
Cock-pit Court Great. Wild-street
25
Swan
East-street Greenwich
62
25
Swan
East-street Greenwich
Queen's Head
HoUis-street Oxford-square
63
Queen's Head
HoUis-street Oxford-square
39
Fleece
Fleet street
64
39
Fleece
Fleet street
Crown and Harp . .
St. Martins Lane
65
Crown and Harji . .
St. Martins Lane
37
Rummer . .
Henrietta Street
66
37
Rummer
Henrietta street
Solomon's Temple
The Corner of Castle-street & Heming's
67
Solomon's Temple
The Corner of Castle-street & Heming's
Globe
Bridges street [Row
68
Lebeck's Head
Maiden Lane Covt. Garden [Row
Red Lion . .
Brentford
69
70
71
Red Lion . .
Brentford
41
42
Hand and Apple Tree
King Henry's Head
Little Queen street Holborn
St Andrews Street near ye Seven Dials
* Nos. on 1729 List.
72
38
Blew Posts . .
Deveraux Court
73
74
Mitre
Reding
t In this space in the Grand Lodge List of 1725 is written " Ditto [i.e. Queen's
43
Free Masons Coffee House
New Belton street near Long Acre
Cov'- Garden
Dean Street Sohoe
Watergate Street City of Chester
Head,] Temple, Barr, Philo-Musiccs et Architectum Soctetas. Every other
Thursday Jro7n St. John Baptist."
75
76
77
40
44
33
Mitre Tavern
Golden Lion
Castle and Falcon , .
IT The numbers in this central column are not in the Lists. I give them merely to indicate the position of the
[ 31 ]
LIST OF LODGES (Ancients) in 1 751 — 1752.
Copied from the First Athol Register [Morgan's] in Grand Lodge, London.
Time
Warranted.
No. of
Lodge.
July
17'h
1751
2
3
4
5
6
Turks head Greek Street Soho now the
Rising Sun Suffolk Street Haymarket
Criple, Little Britain
Cannon, Water lane. Fleet Str'-
Plaister= Arms, Grays Inn Lane
Globe, Bridges St'- Covant Gard"-
29'h
7
Fountain, Monmouth St, 7 Dials
Feby
I.
52
10
Dukes Head Winfeild St Spittle
Jany
30
.
9
Ship & Anch"^- Quaker St J ^^'Ids
29
.
8
Temple & Sun, Sheer Lane Temple Bar
June
12
II
2
4
Thistle & Crown, Church Court Strand
Removed to the
Rising Sun in Suffolk str'- Haymarket
Temple & Sun, Sheer lane, Temp^- Bar
Septr
15-
52
12
5
2
Vernon, B : Gate Str'- without
Horse Shoe on Ludgate Hill
Thistle & Crown, Church Court Strand
Nov
4th
52
14
Carlisle Arms Q"^ Str'- Soho
Nov
13
.
13
Mitre, Broadwall, Southwark
Dec--
7
52
15
Marshalsea Tap House
Dec"-
II
16
Plaisterers Arms Little G^ Inn Lane
[ 32 ]
LIST OF LODGES (Ancients) 1752— 1754.
Copied from the First Athol Register in Grand Lodge, London.
Dec. 27* 1752. Anno Lap. 5752. Grand Lodge in due Form assembled at the Five Bells Tavern, in
Wich Street, Strand London. Br. Tho=- Blower, Masf- of (then) No 8 in the Chair.
Order'd the Members of No. 7 and 10 shoud be discontinued in this Book for their disobedience of the
21'' Rule of the Grand. And the following be the true List and Numbers of all the Antient
Regular Lodges in and about London. Anno Lap. 5752 — 5752.
Time Constid-
Numr.
Where held.
*
July
17'h 1751
2
3
Thistle & Crown, Church Court, Strand ...
Crown, in St Pauls Churchyard
King's Head Hewitts Court, Strand
•
4
Temple & Sun, Shire lane, T: B.
Red Hart in Shoe lane now at the Bed-
ford Arms Bedford Court, C. Garden.
•
5
Hor.se Shoe, Ludgate Hill ...
Now at the Red Lyon, Dirty lane,
Long Acre
6
Globe in Bridges Str' O- Card"-
Brown Bear in the Strand,now at theRose
and Crown, Clare Court, Drury Lane
Jany
29. 1752
7
Temple & Sun, Shire lane, T: B
Angel Inn, Wich street, Do.
3°
8
Vernon B: Gate Str'-
June
12
9
Thistle & Crown, Ch Court Sf^-
Sep
15
10
Vernon, B. Gate Str'-
Nov
13
II
Mitre, Broad wall S"wark
Nov
4
12
Carlisle Arms Q : Str' Soho...
Now at the White Hart, Shug lane,
now at the White Swan New Street
Covent Garden
Dec
7
13
Marshalsea Tap House
Now at the Tigers Head, in the Borough,
at the Black Bull Do.
II
14
Plaisterers little G^- Inn Lane
Thistle an Crown, Church Court,
Strand, now at the Turks head. East
str'. Red Lyon Sq 14 now at the
Crown in Crown Court, fleet street
Jany
9- I7S3
IS
Kings Head. Mary !e Bone Str'-
Jany
lo- 1753
16
K & Queen, Caple st.
Mch
13-
17
Scots Arms, Hay Market
Now at the White Hart, Shug lane,
13 Cantons, now at the Dorset's
Head Villier street, 17, now at the
Star & Garter, St Martins lane
May
4
18
Vernon, Bp. Gate street
3 Suggar Loaves in St John's Street
Spittalfields, now Bull & Butcher,
Rg Fair
15
19
Fountain in Monmouth Str' 7 Dials
George, Broad St Giles's
July
9
20
Hampshire Hog, Goswell Str'
10
21
The one Tun in the Strand
Now at the Cheshire Cheese, Savoy Alley
12
22
King's Head, little Suffolk street
Bull's head, St. Martin's Lane
Ocf
10
23
White Lyon, Hemings Rowe
George, Piccadilly, at the P. Wales head
Castle Str' L. Acre.
Octo
17
24
Edenh Castle, Marsh Sf Bristol
2S
Unicorn ; West str'- Laffords Gate, Do ...
Now at the three Indian Kings, small
Street, Bristol
Nov
8
26
Rosemerry Branch, R'^merry lane
9
27
P. Wale's head, Capel street, Do
Nov
IS
28
29
Royal Oak, Charring Cross
George, Piccadilly
Jany
7- 54
30
Goat, Pa v'd Alley St Jas'^- market
9
31
P. of W. head. Butcher Rowe, Tower Hill ...
Feb
18. 1754
32
Black Horse, Boswell Court, Strand
Now at the Craven's Head, Drury Lane
Mar
13
33
Star and Garter, Strand
Api
18
34
Star and Garter, Panton Str'- Hy Mark'- ...
19
35
King's Bench Prison ...
Aug'
14
36
Blue Ball, Horse Alley moor fields
No at the Red Cross in the Minories
19
37
Red Cow, Holywell Street, Strand
* This column was evidently left by the compiler of the List to record future places of meeting, and was so used.
33
LIST OF LODGES (Ancients) 1755—1757.
Copied from the First Athol Register in Grand Lodge, London.
A List of Lodges, June 24th, 1755 — 5755.
No.
2
3
4
5
6
7
8
9
10
II
12
13
14
IS
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
At the King's Head, Hewitt's Court, Strand
Crown, St Pauls Church Yard
Swan and Cross keys Long Acre
Red Lyon, Dirty lane Do.
King's Arms, Holywell str' Strand
2 Blue posts, Cockpit Alley, Drury lane
Vernon, Bishop Gate Street
Vernon, Bis : Gate Street
Mitre, Broad wall, Southwark
Black Bull in the Borough
Crown, Crown Court, Fleet Street
Thisde and Crown, Swallow Street
Two Brewers, Mid : Holborn
Hampshire hog, Goswell street
Cheshire Cheese, Savoy hill. Strand
Bull's head, St Martins lane
Prince of Wale's head, Castle str' Long Acre
Edinburgh Castle Marsh street Bristol
3 Indian kings small street Do.
Prince of Wales's head. Rag Fair
Scotts Arms, Haymarket
Prince of Wales's head. Butcher Row Tower hill
Wooll pack Langley Street Long Acre
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
King's Bench Prison
Red Lyon Jewin street
Const Ocf 6. 1755
Cons'!- Junei8.i755 St Anns Church & Mitre in Manchester
Aug 20'h-
Nov
Dec
Dec
Dec
19
3
17
27
1755
Cock, Bridge street Warrington
Honywood's Reg'-
Coventry
175s Nottingham
55 Bristol t
Const Feby 11 1756 Cross Keys Bear str' Leicester fields
Con. 24 Feb 1756 Crown Crown Court Fleet street
Con. lo'i^of March 1756 Horse Shoe & last, St James's street
Mch 30'h
May 13"^
May 19'h
May i9'l>
Kings Head, Drury Lane
Plough in St Martins Lane
Liverpool
General Stuart's Regiment
Apr. 13th 1757
Worcester
Punch Bowl, Peck Lane Nottingham
Note.— This List appears to have been commenced on 24 June, 1755, and continued to No. 37. The subsequent entries were made at
different periods, and are, as will be seen, very incomplete,
t " Bristol " in the manuscript is an error. It should have been " Liverpool."
34
ROLL OF LODGES, 1717
Note. — The dates at the head of the several columns are the years of the different "Enumerations" of the Lodges. 1729, 1740, 1755, 1770,
1780, 1731, and 1792) indicate the Enumerations of the premier Grand Lodge. The letter A denotes the Enumeration of the '^Ancients" or
Athol Grand Lod«e. The dates 1814, 1832, and 1863 are those of the successive Enumerations under the United Grand Lodge of England.
The first column contains the number of every Lodge at present on. the English Register.
Name of Lodge
Stewards' Lodge.
Grand Stewards'
Lodge,
1792.
special Medal {1735).
Frecntasons' Hall Medal
C1781).
Crimson Aprons &= Collars.
Grand Master's
Lodge,
Named in 1759.
Special Medal (1832).
Red Apron Lodge.
The West India and
American Lodge, 1761.
Lodge of Antiquity,
1770.
A ^^ Masters* Lodge**
(1760-69).
Royal Medal (1812).
Jewels of Gold.
Red Apron Lodge.
Places of Meeting
Shakespeare's Head, Covent Garden, London 1735
Bedford's Head, Southampton Street,
Covent Garden, ,, 1744
Shakespeare's Head, Covent Garden, n 1750
Bedford's Head, Southampton Street,
Covent Garden, ,r 1753
Horn Tavern, Fleet Street, u 1761
Freemasons' Tavern, Great Queen Street, m 1777
This Lodge was "placed at the Head
of the List by orderof the Grand Lodge "
without a number, 18 April 1792.
Freemasons' Hall, Great Queen Street, n 1865
[Place unhi!07on] London 1756
Revived 16 December 1787.
London Coffee House, Ludgate Hill, n 1787
Crown and Anchor Tavern, Strand, n 1789
Freemasons' Tavern, Great Queen Street, n 1 8 1 7
Freemasons' Hall, « „ 1865
Freemasons' Tavern, ti i? 1880
Goose and Gridiron, St. Paul's
Churchyard, LondOD 1717
King's Arms, St. Paul's Churchyard, n 1729
Paul's Head, Ludgate Street, n 1734
Horn and Feathers, Doctors' Commons, n 1736
King's or Queen's Arms, St. Paul's
Churchyard, ,, 1736
Mitre, Fleet Street, „ 1769
Freemasons' Tavern, Great Queen Street, n 178 1
United with Harodim Lodge ^ No. 467
[No. 558 0/ March 1790], in 1794.
Freemasons' Hall, Great Queen Street, n 1865
Crown, Parker's Lane [now Parker's Street],
Lincolns Inn Fields, London 1717
Queen's Head, Turnstile, Holborn, n 1723
Green Lettice, Brownlow St., Holborn, 1, 1725
Rose and Rummer, Furnival's Inn, 1, n 1727
Rose and Buffalo, n n „ 1729
Bull and Gate, m „ „ 17^0
Crossed out 0/ List in 1736,
Turk's Head, Greek Street, Soho, London 1751
Rising Sun, Suffolk Street, Haymarket, n 1752
Thistle & Crown, Church Court, Strand, n 1752
King's Head, Hewitt's Court, Strand, 11 1754
One Tun, in the Strand, n 1769
Declared vacant ^ June 1783.
No. 2 (A) -was purchased hy No, 32 (A) on 21 Feb. 1784
for ;£6 6^. od.
" The Lodge No. 2 being declared vacant, the Lodge
No. 32 having Warrant lately stolen from them,
offered Li^ 6j. od. for No. 2." G. Com., ^ June 1783.
Date of Warrant
or Constitution
25 June 1735
Centenary Warrant
17 Feb. 1883-
13 Aug. 1759
Centenary Warrant,
31 May 1869.
[1691] T.I.
This date is from
Engraved List, 1729
No. I of the
Four Old Lodges.
[1712] T.I.
This date is from
Engraved List, 1729
No. 2 of the
Four Old Lodges.
17 July 1751
1729
117
B
1740
115
175s
70
1770
60
1780
47
1781
47
1792
A
1814
1832
1863
1 1
[ 35 ]
i894
Name of Lodge
Lodge of Fidelity,
Named in 1816.
Old Horn Lodge, 1767-
Somerset House Lodge,
1774-
Royal Somerset
House and
Inverness Lodge,
1828.
Freemasons* Hall Medal
(1781).
special Medal (1858).
Red Aproii Lodge.
St. George's Lodge, 1820.
St. George's and
Corner Stone Lodge,
1843.
Red Apron Lodge.
Lodge of Friendship
10 March 1767.
Freewasons* Hall Medal
(1783).
Red Apron Lodge.
Places of Meeting
Black Horse, Boswell Court,
Carey Street, London 1754
Craven's Head, Drury Lane, m 1754
Wool Pack, Langley St., Long Acre, n 1755
Cheshire Cheese, Criitched Friars, n 1784
Ship, Tower Street, „ 1785
Rum Puncheon, Old Street, n 1804
Beckford's Head, n 1, 1805
Jerusalem Coffee House, Clerkenwell, n 1806
Crown Tavern, Clerkenwell Green, n 181 1
Freemasons' Tavern, Great Queen Street, m 1841
Freemasons' Hall, n ,1 1S65
Rummer and Grapes, Channel Row,
Westminster, London 1717
Horn Tavern, Westminster, before >i 1723
Krased ^ April 1747. Restored \ Sept. 1751.
Horn Tavern, Westminster, .1 1751
Fleece, Tothill Street, ,, h 1767
King's Arms, New Palace Yard, m ip 1771
Turk's Head, Gerrard Street, Soho, n 1773
United with ^^ Somerset House Lodge,"
No. 2Tg [No. 279 i7/'22 May 1762], 10 Jan. 1774.
Adelphi Tavern, Strand, n 1775
Freemasons' Tavern, Great Queen Street, n 1778
United with " Royal Inverness Lodge,"
No. 64S [(7/"i8i4], 25 Novendier 1828.
Freemasons' Hall, Great Queen Street, it 1865
Cripple, Little Britain,
Crown, St. Paul's Churchyard,
London 1751
„ 1752
Ceased to meet regularly in tlie latter
end of 1751. (G.L. Min.J Last entry 7
December 1757.
[Place tinkiiowii] London
Weavers' Arms, Pelham St. , Spitalfields, n
No. 55 {A) purchased No. 3 (A) on 6 June
i7S9i/<"' iC'i 14^- ^d.
George and Vulture, Lower Shadwell,
Half-way House, Stepney,
George Tav. , Commercial Rd. , Stepney,
Earl Grey, Mile End Road,
George and Vulture Tavern, Cornhill,
United with " Corner Stone Lodge^^ No. 37,
\_No. 63 Moderns, of'j.^ Feb. 1730], 6 Dec. 1843.
Piazza Coffee House, Covent Garden,
Freemasons' Tavern, Great Queen Street,
Freemasons' Hall, 11
1756
1759
1789
1806
1807
1836
1839
1850
1865
[Place nnknoxtinl London 1 721
Three Cranes, Poultry, 11 1723
Blank in 1725 List.
Three Cranes, Poultry, n 1729
Ship, behind the Royal Exchange, n 1 731
Bell, Nicholas Lane, 11 173^
Crown, behind the Royal Exchange, .• 1739
Erased 25 March 1745.
London
\_Place tmknowji\
King's Head, Ivy Lane,
Swan, Hampstead,
No. 79 [o/z-j June 1731], united'with
this Lodge in 1733.
Shakespeare'sHead, Lit. Marlborough St.
George & Dragon, Grafton Street, Soho,
Sun and Punch Bowl, High Holborn,
Thatched House Tavern, St. James's St.,
Star and Garter, New Bond Street,
Thatched House Tavern, St. James's St.,
Willis's Rooms, King St. , St. James's Sq.
Criterion, Piccadilly,
1721
1723
1730
1736
1751
1761
1767
1770
1777
1862
1890
Date of Warrant
or Constitution.
18 Feb. 1754
and
26 Feb. 1784
Centenary Warrant,
24 April 1878.
T.L
No. 4 of the
Four Old Lodges.
Centenary Warrant,
22 Dec. 1883.
17 July 1751
2 Aug. 1756
and
6 June 1759
Warrant of
Consolidation and
Confirmation,
6 Dec. 1843.
11 July 1721
17 Jan. 1721
[17 Jan. 1720/1,
Const. 1738].
Warrant of
Confirmation,
I Feb. 1886.
1729
1740
1755
1770
1780
1781
1792
1814
1832
1863
32
2
B
55
3
B
[ 36 ]
1 894
Name of Lodge.
Lodge of Hope, 1828.
Royal York Lodge
of PePseveFanee,
1832.
British Lodge,
Named in 1770.
Jewels of Gold.
Red Ajiron Lodge.
Places of Meeting.
Cannon, Water Lane, Fleet Street, London 1 75'
Temple & Svm, Sheer Lane, Temple Bar, ., 1752
Red Llart, Shoe Lane, Fleet Street, 1, 1 753
Bedford Arms, Bedford Court, Covent
Garden, >i 1754
Swan and Cross Keys, Long Acre, n 1755
Lapsed about 1765. Last payment ^Juiic 1765.
Sun Tavern, Ludgate Hill,
London 1769
" Revived " by 14 members of No. 144 (A)
which still continued.
Mitre Tavern, Fleet Street,
George, opposite the Church, Piccadilly,
Orange [or Lemon] Tree, Haymarket,
George, opposite the Church, Piccadilly,
Hibernia Coffee House, Leicester Square
Ax & Gate, Downing St., Westminster,
Ship, Swallow Street,
Bell, Leicester Fields,
King's Arms, St. Alhan's Street,
White Lion, Hemniing's Row, St.
Martin's Lane,
Percy Arms, Church Court, Strand,
Crown and Thistle, Chandois Street,
Albion, Beak Street, Regent Street,
United with " Royal York Lodge of Per-
severance^" No. 409 [iV(7. 493 0/ 7 May
1776], 12 .March [832.
George and Hlue Hoar, Holborn,
Freemasons' Tavern, Great Queen Street,
Freemasons' Hall, n
The Albion Tavern, Aldersgate Street,
Lapsed in 1761.
Last entry 21 Jan. :
[Place unknownl
761.
Date of Warrant
or Constitution.
17 July 1751
1778
1788
1797
1798
1802
1802
1803
1805
1806
1807
i8o'<
1828
1829
1832
1833
1865
6 Sept. 1769
Warrant of Renewal
29 Sept. 1774.
Warrant of
Consolidation and
Confirmation,
12 March 1832.
Centenary Warrant
{Special Jewel),
22 May 1862.
729
1740
1755
1770
1780
1781
1792
1814
1832
1863
4
B
[Place iiiiknowii] LondOn
Tom's Coffee House, Clare Street,
near Clare Market, n
Coach and Horses, Maddox Street,
Hanover Square, ir
Braund's Head, New Bond Street, n
Crown and Rolls, Chancery Lane, n
Crown, High Street, St. (iiles', n
King's Arms, Oxford Street, n
Sun, Curzon Street, Mayfair, n
Mill's Coffee House, Gerrard St., Soho, „
George, Wardour Street, Soho, n
Castle, Jermyn Street, Piccadilly, n
White Horse, King St., Golden Square, n
Nag's Head, Carnaby Square, n
Burlington Arms, Old Burlington Street, n
St. James' Tavern, Marylebone Street,
Golden Square, n
Freemasons' Tavern, Great Queen Street, n
Freemasons' Hall, n n
Plaisterers' Arms, Little Gray's
Inn Lane, London
Horse Shoe, Ludgate Hill, n
Red Lion, Dirty Lane, Long Acre, n
1722
1723
1730
'733
1757
1770
1773
1775
1776
178
1782
1783
1794
1798
1807
1810
1865
1751
1752
1754
London 1762
Lapsed about 1766.
Last entry January 1766.
19 Jan. 1722
[ig Jan. iTiili,
Const. 1738J.
Warrant of
Confirmation,
19 Dec. 1815.
Centenary Warrant,
3 March 1869.
17 July 1751
22 Dee. 1762
5
A
5
B
[ 37 ]
1894
Name of Lodge.
Albion Lodge,
Named in 1822.
10
Tyrian Lodge, 1768.
Westminster and
Keystone Lodge,
1792.
Union Lodge, 1734-
Places of Meeting.
[Place iitiknmun']
London 1769
L. Dernwtt purchased Ko. 5 (A) in 1769
/or £5 5i. od.
Castle Eating House, St. Micliael's
Alley, Covnhill, „ 1774
Antwerp Tavern, Tliveadneedle Street, .1 1792
Sun, Foster Lane, Cheapside, n 1794
White Horse, Hartholomew Lane,
Koyal Exchange, 1, 1796
Crown Tavern, Stationers' Court, Lud-
gate Hill, „ 1S02
Abercrombie Tavern, Lombard Street, n 1804
Virginia Coffee House, Cornhill, n 1808
Antwerp Tavern, Threadneedle Street, ir 1812
King's Head Tavern, Kencliurch Street m 1818
Hercules Pillars, Great Queen Street, n 1822
St. Ann's Coffee Uo., Dean St., Soho, ,1 1825
Coach & Horses Tavern, New Compton
Street, Soho, ,1 1827
Bedford Head 'I'avern, Maiden Lane,
Covent CJarden, h 1828
l'.ell Tavern, Pall Mall, „ 1834
Unicorn, Jerniyn Street, Piccadilly, 1 1839
Star and Garter Tavern, Pall Mall n 1844
Union, Marylebone Street, Golden Sq. n 1847
Kreeniasons'Tavern,GreatQueenStreet, n 1849
Freemasons' Hall, n n 1865
Freemasons' Tavern, 1, m 1872
Regent Masonic Hall, Cafe Royal,
Regent Street, n 1874
Freemasons'Tavern, GreatQueenStreet, li 1877
Freemasons' Hall, m m 1878
Date of Warrant
or Constitution.
[Plact tin/inoztm'] London
Crown, behind the Royal Exchange,
Rummer, Queen Street, Cheapside
King's Arms, 'I'ower Street, Seven Dials
Tower, Tower Street, tp
Fox and Goose, King Street, n
Angel, St. Mary-le-Bonne,
Talbot, Tottenham Court Road,
Carlisle Arms, Queen Street, Soho,
Greyhound, New Compton St., Soho,
Angel Inn, St. Giles' Church,
Coach & Horses, Frith Street, Soho,
Horn Tavern, New Palace Yard,
Westminster,
Thatched House Tavern, St. James St.,
Old King's Arms Tav., New Palace Yd.
Freemasons' Tavern, Great Queen Street,
Freemasons' Hall, n
1722
1723
1729
1740
1753
1758
1766
1767
1781
1785
1786
1790
1792
179S
1799
1809
1865
{Place unknowii] London
Duke of Chandoi-s's Arms, Edgw orth, fi
" Edgeware " in Const. 1767, p. 203.
Devil Tav^tm, within Temple Bar, >i
Daniel's Coffee Ho., without Temple Barn
King's Arms Tavern, Temple Bar, n
Erased 4 April 1744.
1722
1723
1729
1735
1739
Globe, Bridges Street, Covent Garden,
London 175'
Brown Bear, Strand, m 1752
Rose and Crown, Clare Court,
Drury Lane, n 1753
Lapsed in 1754,
Last entry, Aug, 1753.
17 May 1769
Renewal Warrant.
30 June 1774.
Names of members
in 1774 are the same
as in 1769, and pay-
ments are continuous.
Centenary Warrant
{^Special Jcuief),
24 April 1857.
1729
1740
■755
1770
1780
I78I
1792
I8I4
1832
1863
28 Jan. 1722
[28 Jan 1721/2,
Const. 1738].
Warrant of
Confirmation,
22 April 1822.
Centenary Warrant
{Special J eiveDy
2 May 1 360.
25 April 1722
17 July 1751
10
10
10
6
A
[ 38 ]
1 894
11
Name of Lodge.
Enoch Lodge,
Named in 1819.
12
Lodge of Fortitude,
1768.
Lodge of Fortitude
and
Old Cumberland,
1818.
A " Masters' Lodge,"
1803 — 1813.
Places of Meeting.
Red Cow, Holywell St., Strand, London 1754
Kp. 37 {Pi) purchased i\'fj. 6 ^^for £j is.,
2 OcL 1754.
King's Anns, Holywell Street, Strand, n 1755
Admiral Vernon, 114 Bishopsgate St.,
witliout, II 1770
King&Queen, Distaff Lane, Old Change n 1772
Bricklayers'Arms, Bristol St. HIaclsfriars 11 1776
Acorn Tavern, Upper Thames Street, m 17
Horn 'i'avern. Doctors' Commons, n 1793
Bricklayers' Arms, Earl Street, St.
Andrews-by-lhe-VVardrobe, m 1797
Manchester Arms, BakerSt. Manchester
Square, n 1799
The Goat, Stafford Street, Old Bond St. n 1800
Jacob's Well, CharlesSt.ManchesterSq. n 1801
Old Crown Tavern, Swallow Street, 11 1812
Jacob'sWell, CharlesSt.ManchesterSq. n 1816
Vernon's Head, North Aiidley Street, 11 1819
Merlin's Cave, South Audley Street, n 1826
Red Lion, Old Cavendish Street,
Oxford Street, n 1830
Blue Posts, Charlotte St. Rathbone PI., .1 1831
Green Man, Berwick Street, St. James's, ,, 1837
Beattie's Hotel, GeorgeSt. HanoverSq. m 1840
Royal Hotel, Covent Garden, m 1841
Freemasons'TavenijGreatQueenSlreet, n 1S42
Freemasons' Hall, n m 1865
See page 40.
39-
Date of Warrant
or Constitution.
19 Aug. 1754
and
18 June 1755
[The Warrant of
1755 marks the com-
pletion of the pur-
chase agreed to 2
October 1754].
Centenary Warrant
i^Special jewel),
19 July 1855.
Apple Tree Tavern, Cliarles Street,
Covent tJarden, London
Queen's Head, Knaves Acre,
Waidour Street, n
George and Dragon, Portland Street,
Oxford Market,
Swan, Portland Street, Oxford Mkt.
Fish & Bell, Charles St. Soho Square,
Roe Buck, Oxford Street,
King's ArmsTav. OldComptonSt. Soho
Mill's Coffee House, Gerrard St. Soho,
The Wrekin, Broad Court, Long Acre,
Freemasons'Tavern, Great Queen Street,
United with " Old Cuntbe^lartd Lodffc,^'
No. 119 [No. 225 e/"24 Fell. 1753], ?'« 1818.
Union Tavern, John Street, Oxford St.
Shakespeare Tavern, Great Russell St.
Covent Garden,
British Coffee House, Cockspur Street,
Quadrant Hotel, Quadrant, Regent St.
Freemasons'Tavern, Great Queen Street,
Freemasons' Hall, n
Ship &Turtle Tavern, Leadenhall Street,
1717
1723
1740
1742
1750
1769
1793
179S
1803
1818
1821
1826
1827
1829
1865
Fountain, Monmouth Street,
Dials,
Seven
London 1751
Erased 27 December 1752, for disobedience
of 21st Rjile.
Temple & Sun, Sheer Lane, Temple
Bar,
Angel Inn, Wych Street, St. Clements,
Two Blue Posts, Cockpit Alley, DruryLa. 1
Declared vacant 27 December 1783.
On T June 1787, No. 7 (A) is said to have
heenp-antedtoBro. Agar, of No. 81 (A),
for £6 6s. od. to the Charity, but the trans-
action could not have been completed, as it
•was again agreed to be sold in June 1788 .
London 1752
1754
I7SS
May 1722
25 Nov. 1722
27 Feb. 1723
[27 Feb. 1722/3
Con.st. 17383.
No 3 of the Four
Old Lodges.
This Lodge ■was
the Third on Lists
to 1729. Its Mem-
bers accepted a
"Constitution" from
Grand Lodge 27
Feb. 7723, by reason
of which it became
No. II in the enum-
eration of 1729.
Warrant of Confir-
mation, 13 Nov. 1826
Centenary Warrant,
26 April 1876.
29 July 1751
29 Jan. 1752
Became No. 7,
27 December 1752.
1729
740
1755
1770
1780
1781
1792
37
A
6
B
1814
11
1832
11
1863
11
9
10
11
8
9
10
12
12
12
8
A
7
B
39
1 894
13
14
15
Name of Lodge.
Union Waterloo
Lodge,
Named in 1826.
Tuscan Lodge, 1777.
Lodge of
St. Mary-le-Bonne, 1791.
Tuscan Lodge,
again, 1815.
Red Apron Lodse,
Kent Lodge,
Named in 1820.
Places of Meeting.
Royal Avtillei-y, Salutation, lieresftird
Squai-e, Woolwich, London 1761
Ko. 86 fA) purchased Ko. 7 (A) for
£5 ss- od.j \june 1788.
Royal Mortar, Beresford Sq., Woolwich, i> 1792
Salutation Tavern, n ,1 n 1792
Prince of Wales Tavern, ,, „ 1795
Salutation Tavern, Beresford Sq. ip m 1S04
Star and Garter, Powis Street, n n iSofi
Royal Oak, IMulgrave Place, p, pp 1807
Lord Whitworth Tavern, pp pp 1813
Ordnance Arms, Beresford Square pp pp 1814
Shakespeare Tavern, Powis Street, pp pp 181
Fortune of VVai", Thomas Street, pp pp 1819
Red Lion, Mulgrave Place, ip ,p 1822
BarracksTav., Woolwich Common pp pp 1825
United with Nos. 288 and 418 [A'^p?. 230
(A) o/i^J-une 1785, and No. 328 (A) ^23
Nov, iSio], I December 1826.
GeorgelV.Tav. Rectory PI. Woolwich, pi 1830
Red Lion Tavern, Mulgrave PI., pp pp
King's Arms Tavern, Frances St., pp pp 1837
Queen's Arms Tavern, Burrage Rd. IP ip 1839
King's Arms Tavern, Frances St., pp pp 1856
Freemasons' Tavein, Dock Yard, pp pp 1858
Masonic Hall, William Street, pp pp
Freemasons' Hall, Mount Pleasant,
Plumstead, Kent
St. George and Dragon [" The George "]
Charing Cross, London 1723
The Lion, Brewers St., Golden Squai-e, pp 1725
King's Arms, New Bond Street, ip 1730
Erased 25 Mar. 1745. Restored 7 Mar. 1748.
King's Arms, New Bond Street, pp 1748
Erased 23 Jan. 1764. Restored 23 April i-j6^.
King's Arms, New Bond Street, pp 1764
Freemasons' Tavern, Great Queen Street, pp 1776
Three Tuns Tavern, Strand, pp 17S9
Unitedwith ^^Lod^e of St. Mary-le-Bonne^"
No. 108 [No. 231 o/s Nov. 1773],
25 March 1791.
Cavendish Square Coffee House, pp 1791
Manchester Coffee Ho., Manchester Sq., pp 1799
Erased 12 Feb. i8oa. Restored g April 1800.
Marylebone Coffee House, Lower
Titchfield Street, pp 1802
Stratford Coffee House, Oxford Street, pi 181
Freemasons' Tavein, Great Queen Street, pp 1819
Freemasons' Plall, tp pp 1865
Ship and Anchor, Quaker Street,
Spitaifieids, London 1752
Vernon, Bishopsgate Street Without, pp 1752
Sign of the City of Norwich, pi 1758
Coopers' Arms, Kent St., Southwark, pp 1776
King Alfred's Head, Union Street,
Bishopsgate Street, pp 1788
White Horse,. St. John's Street, pp 1789
Rose & Crown, Booth St., Spitaifieids, ,, 1793
Three Jolly Weavers, pp pp 1798
Coach & Horses, Brick Lane, pp p, 1799
Phoenix, Brick Lane, ip ip 1799
Castle, Quaker Street, pi pp 1802
Grey Eagle, Eagle Street, n pi 1802
Golden Hart, Phcenix Street, ip p. 1805
Star, Wilkes Street, pp n 1821
White Hart, Abchurch Lane, ip 1836
Ship, Camden Street, Islington, pi 1838
George and Vulture Tavern, Cornhill, ip 1840
Old Commodore, Montague Street,
Whitechapel, 11 1844
Gerard's Hall Hotel, Basing Lane, n 1846
Bridge House Hotel, London Bridge,
Southwark, ip 185 1
ThreeTunsTavern,HighSt. Southwark, pp 1852
Guildhall Tavern, Gresham Street, 11 1S69
Freemasons' Hall, Great Queen Street, p. 1873
6 March 1761
and
4 June 1788
W. M. 0/ No. 86
stated to G. L, that
understanding thi
ii''arrant 0/ No. 7
was dormant^ they
would give £^ ss od.
Agreed to. G.L.Min.
4 June 1788.
Warrant of
Confirm.-ition and
Consoliidation,
I December 1826.
Centenary Warrant,
25 Aug. 1886.
Date of Warrant
or Constitution.
25 Nov. 1722
Warrant of
Confirmation,
21 December 1824.
Centenary Warrant,
9 May 1873.
30 Jan. 1752
Became No. 8
27 December 1752.
Warrant renewed
17 May 1758.
Centenary Warrant
{.Special Jewel),
20 May 1858.
1729
1740
1755
1770
1780
1781
1792
86
7
c
I»I4
13
1832
13
1863
13
10
14
14
14
9
A
8
B
15
15
15
40
1 894
16
Name of Lodge.
Ionic Lodge, 1768.
United Lodge of
Ionic and Prudence,
1800.
Royal Alpha Lodge,
1824.
Royal Medal, 1844.
Albion Lodge,
from 1832.
Places or Meeting.
London
Fountain I'avern, Strand,
One Tun, Nol)le Street, Falcon Square
Red Cross, i5arbican,
Mitre, Mitre Street, witliin Aldgate,
Sun, Milk Street, Honey Lane Market,
Crown, Leadenliall Street,
Running Hoise, David St., BerkeleySq.
White Horse, n m
Running Horse, m it
King's Arms, Lower Brook Street,
Grosvenor Square,
Coacli & Horses, Dover .St., Piccadilly,
United wiih " Lodge 0/ Pi-iidence and Peter,"
No. 6g [No. 183 0^26 June 1740], in 1800.
Malpas Arms, Charles St. Grosvenor Sq.
Tower Coffee House, New Bond Street
Malpas Arms, CharlesSt. GrusvenorSq.
Worcester Coffee House, Oxford Street
The Union Tavern, John St., n
Freemasons' Tavern, Great Queen Street,
United with ^^ Alpha Lod^e," No. 43
[No. 76 ('/1730], in 1823, and with " Royal
Lodge,'^ No. 210 [Ao. 313 0/ 4 April 1764],
tit 1824.
King's Arms Assembly Rooms,
Kensington,
Guillion's Hotel, Albemarle Street,
Freemasons' Tavern, Great Queen Street,
Clarendon Hotel, New Bond Street,
St. James' Hotel, Piccadilly,
Willis's Rooms, King St., St. James's Sq.
Hotel Metropole, Northumberland
Avenue,
1722
1723
172S
1737
1745
1748
1755
1762
1768
1779
178
179S
1804
1808
ig
1810
181
1822
1S24
1856
1857
1861
1867
Duke's Head, Winfield Street, Spitaltields,
London 1752
Erased 27 Deceinher \-j'^n,foy disobedience of
■zz.st Rtile.
Thistle & Crown, Church Court, Strand,
London 1752
*' Declared vacajtt, null and void," /or
noft-payjitent 7 Augttst tj^^.
Blaitk in 1755 List.
Plougb, St. Martin's Lane,
London 1756
No. 50 {.PC) ptt7-chased No. g (A) i7t 1757.
Lapsed abotit \']ti. Last entty March 1761.
[Place unknown'\
London 1771
No. g (A) was purchased by S . G. ]V . Clarke and
others, Jbr £s 5^- °d. iti ifji.
Lapsed, and Warrant delivered up, 3 Sept. ijTj.
^^ Insnjjficient Bletnhers,'^ G. L. Mitt.
Fourth Battalion Regiment of Royal
Artillepy, New York, U. s. America
St. John's, Newfoundland, N. America
No. 213 iX) ptirchased No. 9 (A) 20 December 1787,
fo^ £>S S^' °d. to the Charity.
Fourth Battalion Regiment of Royal
Artillepy,
Woolwich, London
Bro. Ward's House, Quebec, Canada
Officers' Mess Rooms,
DaupliinBarracks, n i>
Frank's Tavern, n n
^' Sevcj-ed con?iection/rotn G. L, of New Yorkin
1783, and retired 7vith the English Army o?t the
Ev'actiation of the City." {Hist. G. L. New i'ork,
p. xxxvii.) Contimiedon English Register tintil
1870.
Joined G. L. of Canada 27 Dec. i86g.
Now No. 2 on Reg. of G. L. of Quebec.
1781
1783
1787
1789
1790
1790
1791
Date of Warrant
or Constitution.
May 1722
Warrant of
Confirmation,
1 January 1881.
1 Feb. 1752
12 June 1752
Became No. g
27 December 1752.
13 May 1756
17 April 1771
3 July 1781
Constituted at New
York, 18 Oct. 1781.
20 Dec. 1787
Warrant of Rene'wal
as a Civil Lodge,
27 January 1829.
Centenary Warrant
{Special Jewel) ^
3 April 1862.
1729
[740
I7SS
1770
1780
1781
1792
1814
1832.
863
16
16 16
10
A
11
A
9
B
50
A
9
c
9
D
213
A
9
E
17
17
17
41
l894
18
Name of Lodge.
Dundfee Arms Lodge.
1770.
Old Dundee Lodge,
1835-
19
Royal Athelstan
Lodge,
Named in 1816.
Places of Meeting.
London
Ship, Bartholomew Lane,
Crown, Bow Lane, Cheapside,
Globe Tavern, Moore Gate,
Three Tuns, Swithins Alley, Thread-
needle Street,
Castle, Drury Lane,
Crown, Shadwell,
Crown, New Crane, Wapping,
Dundee Arms, Wapping New Stairs,
Private Room, Red Lion St., Wapping,
George and Vulture Tavern, Cornhill,
Alders, Mark Lane,
George and Vulture Tavern, Cornhill,
London Tavern, Bishopsgate Street,
Bridge House Hotel, London Bridge,
Southwark,
City Terminus Hotel, Cannon Street,
1723
1725
1725
1727
1733
1739
•739
1747
1764
1821
1826
1835
1846
1876
Date of Warrant
or Constitution.
27 Mar. 1723
[March 1722/3
Const. 1738].
Warrant of
Confirmation,
5 June 1839.
Centenary Warrant
{special Jetvel),
24 June 1863.
Vernon,BishopsgateStreetWithout, London 1752
Lapsed about 1768. Last entry in Register
Dec. 1763. Attended G.L. xo. June 1767.
15 Sept. 1752
Became No. lo,
27 December 1752.
Ship, in the Strand,
London 1769
Removal confirmed by Grand Comtnittee
6 Dec. 1775, bnt place of Removal not
mentioned. ^iiS
Griffin, Villiers Street, York Buildings n 1790
City ofHereford, Litchfield Street, Soho, « 1791
Red Lion, Cross Lane, Long Acre, n 1792
No. 15Q CA) purchased No. 10 (A) /or
£^ 5J. od. 7 March 1792.
" No. 10 granted and rernved to the
Brothers of No. iS9 for £^ 5s. od."
G.L. Min. 7 March 1792,
Bedford Arms, Charlotte Street,
Bedford Square, n 1793
Crown, Seven Dials, n 1796
Coachmakers' Arms, Long Acre, n 1803
Butchers' Arms, Clements Lane,
Clare Market, m 1803
Golden Lion, Cross Street, Long Acre, „ 1804
Golden Anchor, m " " 1809
King's Arms, High Holborn, n 1810
King's Head, n " 1811
Angel Inn, High Street, Bloomsbury, 11 1812
Fitzroy Coffee House, Fitzroy Street,
Bedford Square, " 1829
George and Blue Boar, Holborn, 11 1834
King's Head, Museum Street, n 1835
Fitzroy Hotel, Fitzroy Street, Bedford
Square, i' '835
Percy Hotel, Rathbone Place, n 1837
George and Blue Boar, Holborn, 11 1839
London Coffee House, Ludgate Hill, 11 1 851
Clarence Hotel, Aldersgate Street, n 1851
George and Blue Boar, Holborn, ir 1852
Anderton's Hotel, Fleet Street, ir 1862
Inns of Court Hotel, Holborn, 11 1867
City Terminus Hotel, Cannon Street, n 1868
London Tavern, Bishopsgate Street, n 1876
Mansion House Station Restaurant, n 1876
Criterion, Piccadilly, " 1876
Holborn Viaduct Hotel, Holborn, m 1877
City Terminus Hotel, Cannon Street, n 1878
1729
12
1740
1755
1770
17S0
1781
1792
1814
18
1832
18
1863
18
12
A
10
B
27 Feb. 1769
and
7 Mar. 1792
Centenary Warrant,
19 Nov. 1868.
159
A
10
c
19
19
19
42
i894
Name of Lodge.
20 Kentish Lodge of
Antiquity, 1781.
Royal Kent Lodge
of Antiquity,
1819.
A " Masters' Lodge,"
I738-39-
Places of Meeting.
St. David's Lodge,
Anchor, Dutchy Lane, Strand, London 1723
Fountain, in the Strand, n 173'
l^edford Arms, Covent Garden, u 1733
TwoBlackPosts,MaidenLa., Gov. Garden II 1736
SunTheatre, Clare Market Cofifee House, m 1737
Theatre Coffee House, Bridges Street, u 1738
Bury's Coffee House, 11 n 173^
Cock & LionTavern, St. Michael's Alley,
Cornhill, ^ >i 174°
Blossom's Inn, Lawrence Lane, Cheap-
side, " 1741
Boar's Head, Garter & Crown, Finch La. .■ 1744
Blossom's Inn, Lawrence Lane, Cheap-
side, II 1744
Queen's Head,Red Cat La., Chatham./c'eKi' 1748
Bunch of Grapes, n I75'
Globe Tavern, Globe Lane, n 1763
Mitre Tavern, h m 1767
Post Office, High Street, n 177°
Sun Tavern, n 11 179°
Mitre Tavern, Globe Lane, 11 1820
Sun Tavern, High Street, n 1822
United uiith '■^ Lodge of Unanimity,''
No. 729 {^qf-^ijan. t82t], in 1828.
Sun Hotel, High Street, m 1879
Mitre, Broadwall, Upper Ground, South
wjrV Lond
Date of Warrant
or Constitution.
28 Mar. 1723
Warrant of
Confirmation,
i6 September 1787.
Warrant of
Confirmation, 1820.
[Date quite illegible]
Centenary Warrant,
30 June 1873.
wark.
London 1752
Blank in 1755 List. Last entry inRegister, Dec. 1763.
Vacant 7 March 1787. (C-i. Min.)
Queen's Head, Great Queen Street, London 1723
Turk's Head, South St., Wandsworth, m 1753
King's Arms, High Street, n 11 1757
Erased 20 Nov. 1782. Restored \-^ Feb. 1788.
King's Arms, High Street, Wandsworth, n 1 788
Erased again 3 March 1830.
Carlisle Arms, Queen Street, Soho, London 1752
White Hart, Shug Lane, " 1753
White Swan, New St., Covent Garden, u 1753
^'- Declared vacant, null and void' for non-payment,
7 August 1754.
Blank in 1755 List.
Bear's Paw, London 1756
No. 54 (A) purchased No. 12 CA) for
£i iS. od., I December 1756.
Cross Keys, Bear St., Leicester Fields, n 1757
Ship, in the Strand, 11 I77I
Lapsed before 1 7 8 1 .
1781, Aug. 15, " Leave granted to a Brother, formerly
of No. 12, now extinct, to join another Lodge, he
having been in the country where no Lodge was
held."— G.Z. Min.
Bull's Head, Southwark, LondOn I7f3
Rummer, St. Mary Overys[St. Saviour's] ,_„
Churchyard, Southwark, n 1739
Bull's Head, Southwark, n 1 741
Swan, West Smithfield, n 1751
Blue Anchor, Rosemary Lane, 11 1755
Anchor and Hope, Aldgate Ward Coffee
House, Leadenhall Street, m 1763
Three Tuns, Aldgate, n 1764
Cross Keysi Henrietta Street, Cov.Gardenii 1764
Anchor and Hope, Aldgate Ward Coffee
House, Leadenhall Street, n 1765
Three Crowns, East Smithfield, n 1766
Two Brewers, St. Catherine's, Wapping.ii 1775
Erased 24 April 1776.
13 Nov. 1752
Became No. ii,
27 December 1752.
30 Mar. 1723
1729
1740
1755
1770
13
12
10
10
1780
10
1781
10
1792
10
1814
20
1832
20
1863
20
4 Nov. 1752
Became No. 12,
27 December 1752.
14 June 1756
and
1 Dee. 1756
13
A
11
B
14
13
11 11
11
11
11
21
14
A
12
B
54
A
12
c
1 April 1723
15
14
12
12
[ 43 ]
i894
21
Name of Lodge.
Mourning Bush Lodge,
Named in 1769.
Lodge of Emulation,
1783-
FreemcLSons' Halt Medal
(1783).
Red Apron Lodge,
French Lodge,
1737-
Anchor and Baptist's
Head Lodge,
1767.
Places of Meeting.
Red Lion, Tottenham Court Road, London 1723
Goat, at the foot of the Ilaymarket, n 1730
Bedford Court Coffee House, Bedford
Court, Covent Garden, n 1734
Private Room, Red Lion St., liolborn, u 1735
Turk's Head, Fleet Street, „ 1736
Cross Keys, corner of St. Martin's Lane, n 1736
Le Guerre Tavern, n n 1738
St. Martin's, „ n 1738
Turk's Head, Temple Bar, n 1738
Bedford Arms, Covent Garden, n 1739
Erased 21 Noi'emher 1745.
Ben's Coffee House, New Bond St., London 1723
Bull's Head, Vere Street, h 1725
Buffalo, in Bloomsbuiy, it 1725
Buffalo and Gaiter, in Bloomsbury, n 1729
Crown, St. Giles's, h 1731
Shakespeare's Head, Covent G.irden, n 1736
[Blank in 1737-38 Lists],
Crown, St. Giles's, n 1739
Shakespeare's Head, Covent Garden, ti 1739
Bearand Rummer, Gerrard Street, Soho, it 1741
Erased 21 Noveniber 1745.
Ship, behind the Royal Exchange, London 1723
St. Paul's Head, Ludgate Street, n 1727
Crown, Ludgate Hill, n 1729
Sun, Holborn, n 1736
Erased 25 March 1745.
Griffin, Newgate Street, London 1723
Green Dragon, Snow Hill, ti 1728
Crown Tavern, n ti 173^
Queen's Arms, Newgate Street, n 1732
Mourning Bush Tavern, Aldersgate St., n 1735
Feathers Tavern, Cheapside, n 1765
Paul's Head Tavern, Cateaton Street, n 1769
United with " Lod^e 0/ Emulation,"
No. 255 [No. 390, 0/ II April 1767J,
October 1780.
AntwerpTavern,ThreadneedIe Street, n 1800
Georgeand Vulture T.avern, Cornhill, n 1815
London Tavern, Bishopsgate Street, it 1845
The Albion Tavern, Aldersgate Street, n 18
Dolphin, in Tower Street, London 1723
Swan, Long Acre, ti 173°
■Vine, II 11 1744
Erased 25 March 1745.
Nag's Head, Princes Street, Drury
Lane,
Anchor and Baptist's Head,
Chancery Lane,
Crown and Rolls, Chancery Lane,
Erased 10 April 1782.
London 1723
I, 1730
II 1767
Marshalsea Tap House, Marshal-
sea, Southwark, London 1752
Tiger's Head, Borough, n 1753
Black Bull, 11 II 1754
Last entry December 1757.
Declared vacant 6 December 1758.
Date of Warrant
or Constitution.
3 April 1723
1723
3 April 1723, is given
in the Constitutions
(German) 1743.
5 May 1723
15 May 1723
Warrant of
Confirmationj
15 March i8to.
Centenary Warrant,
16 Jan. 1872.
12 June 1723
4 Aug. 1723
7 Dec. 1752
Became No. 13,
27 Dec. 1752,
[729
1740
I7SS
1770
1780
1781
1792
1814
1832
1863
16
15
17
16
18
17
19
18
13
13
12
12
12
22
21
21
20
19
21
20
14
14
13
13
15
A
13
B
44
1 894
22
Name of Lodge.
Neptune Lodge,
Named in 1 83 1.
Greenwich Lodge,
1764.
Fraternal Lodge,
1784.
Fraternal Lodge,
23
Globe Lodge,
Named in 1768.
Red Apron Lod^e,
Places of Meeting.
Deptford,
London i7S7
No. 64 (A) ngjeed to purchase No. 13
(A) 6 Dec. iTs^,/or £-2 2s. od. Com-
pleted 18 July 1759-
GriflSn, Rack Lane, Deptford, n 1759
Roman Eagle, Church Street, ir n 1775
George Tavern, Grove Street, ir p 17^3
King's Arms, King's Yard Gate, n n 17^4
George Tavern, Grove Street, n n 1793
Noah's Ark, n " 1793
Bombay Castle, Grove Street, ir n 1794
Noah's Ark, u n 1794
Griffin, Back Lane, n n 1795
Noah's Ark, n u 1795
Bombay Castle, Grove Street, n n 1796
Garrick's Head, 11 n 1796
Ship l^ombay Castle, Grove St., n n 1797
JoUySailor, RotherhitheKd. Rotherhithe i. 1801
Royal Oak, 1. n 1805
Bunch of Grapes, n n 1808
Ship, 11 11 iS
Neptune, Neptune Street, n n 1810
Noah's Ark, n n 1823
Black Boy Tavern, Wapping, 11 1826
George and Vulture Tavern, Cornhill, n 1837
King's Head Tavern, Poultry, 11 1850
George and Vulture Tavern, Cornhill, m 1854
Radley's Hotel, Bridge St., Blackfriars, 11 1855
Guildhall Tavern, Gresham Street, n 1871
Date of Warrant
or Constitution.
14 Dee. 1757
18 July 1759
Warrant of
Confirmation,
October 1835.
Centenary Warrant
(^Special Jewel),
12 Nov. 1864.
London
Ship, Fish Street Hill,
Swan, Fish Street Hill,
Bull's Head, Gracechurch Street,
Dog Tavern, Billingsgate,
Three Tuns, n
White 1 -ion, nr Execution Dock, Wapping
Ship, l-)utt Lane, Deptford,
Griffin, Back Tane, ir
Royal Magazine, East Lane, Greenwich,
Golden Anchor, Ballast Key, East
Greenwich,
Mitre, Church Street, Greenwich,
Greyhound Inn, Stockwell St., n
Mitre Tavern, Church St., n
Lapsed in 1803.
The Minute Booh of this Greeitivich Lodge to 1803
is in the possession of Lodge No. 20%, at Dews-
bury.
1723
1731
1737
1738
1741
1743
1745
1746
1754
1756
1775
1793
1797
Assembly Rooms,
King's Arms,
Erased 4 Decemhei
Deal, Kent 1803
I8I4
, 1822.
Plaisterers' Arms, Little Gray's Inn Lane,
London 1752
Thistle & Crown, Church Court, Strand n 1753
Turk's Head, East St., Red LionSq., w 1754
Crown, Crown Court, Fleet Street, 11 1755
No. T4 (A) refused to pay to G. L. 5 December 1770.
Lapsed, and Warrant delivered up 4 December 1782.
Half Moon, Cheapside, London 1723
Sun, South side of S. Paul's Churchyard n 1725
Half Moon, Cheapside, n 1726
Bell, Noble Street, Falcon Square, n 1755
Salutatfon, Gray Friars, Newgate Street n 1757
Fountain, Snow Hill, n 1762
Globe Tavern, Fleet Street, n 1766
Crown and Rolls, Chancery Lane, n 1768
Globe Tavern, Fleet Street, n 1792
White Hart Tavern, Holborn, n 1793
Freemasons' Tavern, Great QueenStreet, n 1815
Freemasons' Hall, n 11 1865
11 Sept. 1723
1803
11 Dee. 1752
Became No. 14,
27 Dec. 1752.
18 Sept. 1723
Warrant of
Confirmation, 1828.
[Day and month not
in Warrant].
Centenary Warrant
{Special Jewel),
L19 Aug.] 1864.
1729
1740
1755
1770
1780
1781
1792
1814
1832
64
A
13
c
23
22
1863
22
22
21
15
15
14
14
13
A
13
B
24
16
A
14
B
23
22
16
16
15
15
14
25
23
23
[ 45 ]
i894
Name of Lodge.
24
Athol Lodge.
Neweastle-upon-
Tyne Lodge,
1814.
Places of Meeting.
United Traders' todge,
1768.
Date of Warrant
or Constitution.
Crown, near Cripplegate, London 1723
[ Blank in 1725 Lists] .
Bedford's Head, Southampton Street,
Covent Garden, n 17^9
Crown, without Cripplegate, n 1730
White Swan & Royal Oak, Whitecross St n 1734
Hull's Head & Three Tuns, Newgate St n 1748
Griffin, [Green Dragon], Fleet Street, n 1748
Dog Tavern, Garlick Hill, Thames St., n 1752
Erased 17 Nov. 1760. Restored ahout 1763.
White .Swan, Whitecross Street, n 1763
White Swan, Bunhill Row, Moorfields, n 1773
Erased again 28 April 1775.
King's Head, Marylebone Street,
Golden Square, London I7S3
Thistle and Crown, Swallow Street, n 1755
Last entry Sept. 1765. Lapsed about 1766.
Star and Garter, NeWCastle-Upon-TynC,
Northiivibc-rland 1805
Half Moon Tavern, Bigg Market, n 1806
Masons'Hall, liell'sCourt,NewgateSt. n l8ir
Warrant of No. 15 (A) granted to No.
t3i (A) 2 April 1813, iji lieu of War-
rant of No. 131 returned.
United with St. Nicholas Lodge, No.
261 (.Moderns) {No. 378 ofig Nov.
1766], ijt 1814.
Masons' Hall, Ridley Court,
Groat Market, 11 1825
Nag's Head Inn, Butcher Bank, n 1832
Three Tuns Yard, Cloth Market, n 1835
Corn Exchange Hotel Yard, n ti 1836
Freemasons' Hall, Nelson Street, ,1 1837
„ Blackett Street, n 1S53
„ Grainger St. West ,r 187
„ Shakespeare St., n 1893
[Place till known] London 1723
Swan, East Street, Greenwich, ,1 1725
Mitre, Church Street, 11
King's Head, n
Punch Bowl & Ladle, London St. n
Lubec, 11 "
White Horse, Wheeler Street, Spitalfields
Greyhound, Lamb Street, n
laue Coat Boy, Newgate Street,
Ben Jonson's Head, Little Britain,
St. John's Gate, St. John's Lane,
Clerkenwell,
Blue Lion & Ball, Gray's Inn Passage,
Red Lion Square,
Red Horse, Old Bond Street,
Pewter Platter, Cross St., HattonGarden
London Punch House, Ludgate Hill,
Jacob's Ladder, New London Tavern,
Cheapside,
United with the " United City Lodge"
No.H [No. t8o, of 16 Jan. 1740), gFei. 1791-
Bolt and Tun, Silver Street, Fleet St.,
Erased 12 Febi-uary 1800.
20 Oct. 1723
[Nov. 1723.
Eng. List, 1729].
9 Jan. 1753
24 Sept. 1805
2 April 1813
Centenary Warrant,
25 Feb. 1870.
1729 1740
24
23
24 Dee. 1723
1729
1730
1733
1734
1736
1739
1741
1743
1743
1751
1759
1761
1781
1788
1795
25
'755
17
770
17
24
The Old Devil at Temple Bar, London 1724
King's Arms, Strand, ir 1728
White Swan & Royal Oak, Whitecross St., „ 1733
Brett's Coffee House, Charles Street,
St. James's Square, 11 1734
Key and Garter, Pall Mall, ,1 1734
Dog Tavern, St. James's Market, n 1739
Erased 21 Nove7nber 1745.
25 Mar. 1724 26
18
1780
[781
1792
1814
1832
1863
15
B
131
B
15
c
26
24
24
18
16
16
25
15
[ 46 ]
1 894
Name of Lodge.
Places of Meeting.
Blue Posts, near Middle Lane, Holborn,
London 1724
CrownandSceptres, St. Martin's Lane, ii 1725
Forrest's Coffee House, Charing Cross, n 1735
Erased 25 March 1745.
Queen's Head, Cheap Street, Bath,
Somersetshire 1724
Erased in 1736.
Nag's Head, Wine Street, Bristol,
Gloucestershire 1724
Erased in 1736.
King and Queen, Capel Street, Rosemary
Lane, London 1753
" Declared vacant^ null and void " for
non-payment^ 7 August 1754.
Date ofWarrant
or Constitution.
27 Mar. 1724
25
Robert Burns Lodge,
Named in 1820.
Angel Lodge, 1758.
Tuns Lodge, 1758.
Thatehed House Lodge,
1762.
White Swan Lodge,
1778.
Lodge of St. John.
[Place unknown]
London i757
1724
1724
729
1740
175s
1770
1780
1781
[792
1814
1832
1863
27
26
28
29
Lapsed about 1760.
Last payment 3 Sept. 1760.
Queen's He'ad, Crown Court, Princes
Street, Soho, London 1810
Edinburgh Castle, New Church, Strand „ 1812
Hercules Pillars, Great Queen Street, m 1814
King's Arms, Tichbourne Street, n 1819
Private Room, 12 Maiy-le- Bone Street, n 1820
Feathers, Duke Street, St. James's, 1. 1822
King's Head Tavern, Marylebone Street,
Golden Square, " 1823
Kent& Sussex Hotel,Jermyn St, Piccadilly,! 1835
Biitannia Tavern, Berwick Street, Soho, 1, 1837
Harp Tavern, Jermyn Street, Piccadilly, n \i
Unicorn Tavern, tr n n 1841
British Coffee House, Cockspur Street, n iS
Freemasons'Tavern, GreatQueen Street, n 1846
Freemasons' Hall, u " 1865
Maid's Head, Cook Row [now Magdalen
Street], Norwich, Norfolk 1724
Three Tuns, London Lane, Norwich 1736
Angel Tavern, Market Place, rr 1745
Maid's Head, Cook Row, n 1755
Angel Inn, Market Place, n 1756
Three Tuns, London Lane, 11 175^
Thatched House, Upper Westwick St.,
St. Lawrence Parish, n 1 762
White Swan, Upper Market Street, St.
Peter's, " I77S
Erased 10 February i8og.
Swan, East Street, ChiehCSter, Sussex 1724
Dolphin, West Street, m 1734
White Horse, South Street, 1, 1738
Dolphin, West Street, 11 175°
Erased in 1769.
" No Lodge therefor -zo years*' —
E7ig. List, i7'59.
Spread Eagle, Castle Street, Chester,
Cheshire 1724
Pied Bull, Northgate Street, Chester 1729
Spread Eagle, Castle Lane, m 173^
Union Arms, Bridges Street, n 174°
Erased in 1755.
10 Jan. 1753
April 1757
10 July 1810
1724
16
B
16
c
16
D
27
25
25
30
27
19
19
17
17
16
,17 July 1724
Is said to have been
certainly in existence
in 1695.
1724
31
28
20
32
29
47
iS94
Name of Lodge.
Lodge of Antiquity,
Places of Meeting.
Castle and Falcon, Watergate Street,
Chester, Cheshire 1724
Crown & Mitre, Northgate Street, Chester 1736
Erased in 1739.
Bay-Nag's Head and Star, Dark Gate,
CarmaPthen, Carmarthenshire 1 724
Kunch of Grapes, Carmarthen 1733
Erased 29 November 1754.
Scot's Arms, Haymarket, London 1753
White Hart, Shiig Lane, n 1753
Thirteen Cantons, n 1753
Dorset Head, Villiers St. , York B'ld'gs, n 1 754
Star and Garter, St. Martin's Lane, n 1754
Two Brewers, Mid Holborn, n 1755
Lajised about 1771. No entry after Dec. 1770.
East India Arms, High Street, GospOPt,
Hampshire 1729
Two Posts, Broad Street, Portsmouth,
Hampshire 1736
Vine, Lombard Street, Portsmouth 1738
Three Tuns, 109 High Street, >, 1752
E}-asedin error 2j ApritiTj-^' Re-instated itt 1774.
King's Arms, 94 High Street, Portsmouth 1790
Three Tuns, 109 m m 1794
George Inn, 31 ir ti 1799
Mitre Tavern, Butcher Row, PoPtsea,
Hampshire 1804
Erased again 5 September 183S.
Angel, Moody St., Congleton, Cheshire 1729
Red Lion, High Street, Congleton 173
Erased 29 November 1754.
Rummer, Henrietta Street, Covent
Garden, London 1725
Cross Keys, Henrietta Street, n 1727
Three Tuns, Wood Street, n 1729
Three Kings, Spitalfields, 1. 1731
Sash & Cocoa Tree, Upper Moorfields, n 1732
Erased 14 April 1746.
Vernon, Bishopsgate St. Without, London 1753
Three Sugar Loaves, St. John's Street,
Spitalfields, " I754
Bull and Butcher, Rag Fair, 1 1754
Lapsed in 1755.
" Master of No. 18 declared he, nor the members
of his Lodge, No. 18, would contribute to Grand
Fund, nor attend Grand Lodge for the future."—
(G.L. Min.'j 2 April 1755.
Seventeenth Regiment of Foot
A Lodge appears in Ahiman Rezons of 1804,
1807 and 1813 under this Title as No. 18, without
any location. After very careful investigation, it
does not appear to have ever been on the English
Roil. There are no entries or references to it in
Grand Lodge Registers. In the Ahiman Rezon of
1804, under Pennsylvania, the Local No. 18 is
"British 17th Regiment of Foot." This No. 18 existed
in America in 1779 and 1786, and was called Unity
Lodge" in 17th British Regiment. Theie was a
"Unity Lodge" in the same Regiment warranted
in 1771 as No. 16B on the Scotch Register, and
probably the Lodge alluded to in the Ahiman Rezon
IS the Scotch Lodge, which had taken the local
Pennsylvania Warrant No. 18. - Vide Proc. G.L. of
Penfi'a, p. 60.
Date of Warrant
or Constitution.
1724
1724
13 Map. 1753
1724
Constituted
27 Feb. 1726.
Warrant of
Confirmation, 1823.
1724
July 1724
1729
33
34
1740
1755
1770
1780
1781
1792
1814
1832
1863
30
17
35
31
21
20
18
18
17
28
26
36
37
32
33
4 May 1753
18
A
18
B
L 48 J
1894
26
Name of Lodge.
Castle Lodge, 1770.
Castle Lodge of
Harmony,
1776.
Freemasons' Hall Medal
(1781).
Red Apron Lodge.
Places of .Meeting.
^Masters' Lodge,'
i738-3'3-
Lodge of Philanthropy,
1788.
Blue Posts, Devereux Court, without
Temple Bar, London
Swan, Tottenham High Cross, Ware Kd., n
Three Tuns & Bull's Head, Cheapside, n
Goat, Eagle Court, Strand, n
Sun, Hooper's Sq., Goodman's Fields, n
Three Kings, Minories, 11
Marshal and Anchor, Minories, n
Anchor and Hope, Little Minories, n
Swan and Rummer, Finch Lane, n
Castle Tavern, Lombard Street, n
White Lion, Cornhill, n
George & Dragon, Ironmonger Lane, m
Crown, Bow Lane, Cheapside, n
United with " Lodge of Harmony, No. 389
\_No. 453, of 1'] Oct. 1769], in 1776.
Horn Tavern, Doctors' C'ommons, m
Piazza Coffee House, Covent Garden, m
Thatched House Tavern, St. James's St., n
Westminster Palace Hotel, Victoria
Street, Westminster, n
Willis's Rooms, KingSt., St. James's Sq., n
Savoy Hotel, Victoria Embankment, n
1725
1727
17.33
1736
1739
1741
1744
1744
174S
•75'
1763
1766
1768
1776
1827
1847
1862
1865
Date of Warrant
or Constitution.
22 Jan. 1725
Warrant of
Confirmation,
I June 1826.
Centenary Warrant,
II March 1879.
Fountain, Monmouth Street, Seven
Dials, London 1753
George, Broad St. Giles's, Holborn, n 1754
" Declared vacant, null and void' for non-payment,
7 August 1754.
Swan and Rummer, Finch Lane, London 1726
Swan, Exchange Alley, Cornhill, 11 1730
Swan and Rummer, Finch Lane, ' n 1731
Swan and Rummer, Bartholomew Lane,ii 1739
United with No. 47 \^No. 53 (7/^1728], in 1743.
Ship, behind the Royal Exchange, n 1745
Pope's Head, Pope's Head Alley,
Cornhill, ci 1751
Lapsed.
Queen's Head, High Street,
Stoekton-Upon-Tees, Durham 1756
Black Lion, High Street, Stockton-upon-Tees 1773
Their Hall, Masons' Court, n '796
Erased 5 September 1838.
Hampshire Hog, Goswell Street, London 1753
Lapsed about 1756.
No. 20 (A) ivas purchased by some jnembers of
No. 276 (A)yi'?';^5 5^. od., 26 Sept. 1792.
Freemasons' Tavern, Sir Thomas's
Buildings, Liverpool, Lancashire 1792
Private Lodge Room, Liverpool 1794
Lancaster Tavern, Harrington Street, n 1796
Crown and Anchor, Pall Mall, n 1797
Butt Tavern, Sir Thomas's Buildings, n 1799
Freemasons' Hall, Bold Street, .. 1800
York Hotel, Williamson Square, n 181
Neptune Hotel, Clayton Square, m 1820
Erased 5 June 1822.
N.B. — No. 31 of 1814, although era.sed, appears on
the Roll of 1832, with the same number, 31.
15 May 1753
2 Feb. 1726
\i.e. 1725-6]
2 Dee. 1756
9 July 1753
1729
1740
'755
1770
1780
38
34
22
21
19
[781
19
1792
18
1814
29
1832
27
1863
26
19
39
35
23
A
23
B
22
20 20
19
30
28
20
A
26 Sept. 1792
20
B
31
31
49
1 894
Name of Lodge.
Lodge of Cordiality,
1796.
27
28
Egyptian Lodge,
Named in 1839.
King's Arms Lodge,
Named in 1742.
Old King's Arms
Lodge,
1779.
RedA^ron Lodge (to 1852).
Places of Meeting.
Date of Warrant
or Constitution.
Mitre Tavern, Covent Garden, London 1725
Rummer, Paternoster Row, n 1728
St. Paul's Head, Ludgate Street, u 1729
Sun, St. Paul's Churchyard, n 1737
Sun, Ludgate Street, 11 1748
Globe, Fleet Street, n 1768
Talbot, Gray's Inn Lane, n 1795
Chancery Coffee Hou«e, Southampton
Buildings, Holborn, n 179^
White Hart, Holborn, u 1799
Swan Tavern, Broadway, Walham Green, n 1800
Erased 3 March 1830.
Hand and Apple Tree, Little Queen
Street, Holborn, London 1725
King's Arms, Westminster, n 1 728
Vine, High Holborn, n 1729
Erased in 1737.
King Henry's Head [Henry VIH],
Great St. Andrew's Street,
Seven Dials, London 172S
Blank 1730 — 1732.
Salutation, Billingsgate, n 1733
Angel and Crown, Whitechapel, n 173^
'^ Not attended since 28 June 1738."
{M.S. on List, 1741.)
Erased 24 June 1742.
One Tun, in the Strand, London 1753
Cheshire Cheese, Savoy Hill [Alley],
Strand, " '754
Last entry Dec. 1763. A ttended G. L. June 1767.
Lapsed about 1768.
Black Horse, Boswell Court, Carey
Street, London 1811
Castle, Portugal Street, Lincoln's
Inn Fields,
Crown, Essex Street, Strand,
Coopers' Arms, Cow Cross, West
Smithtield,
George, Brook Street, Holborn,
Exeter Hall Hotel, Strand,
Old Ship Tavern, Chichester Rents,
Chancery Lane,
George & Blue Boar Tavern, Holborn,
Anderton's Hotel, Fleet Street,
1812
1813
1820
1825
1845
1850
1853
1863
April 1725
10 May 1725
25 May 1725
10 July 1753
17 June 1811
1729
1740
40
36
I7S5
24
1770
23
1780
[781
21
21
1792
20
1814
32
1832
1863
41
42
37
21
A
21
B
33
29
27
Freemasons' Coffee House, New Belton
Street, near Long Acre, London 1725
Rose, at Marylebone [Mary-le-Bone], n 1728
Cross Keys, Henrietta St. Covent Gardemi 1731
King's Arms, Strand, " 1733
United with No. 95 [No. 107 ^/ 12 Dec.
1732], 24 /km 1742.
Cannon, Charing Cross, " 1742
Bear & Rummer, Gerrard Street, Soho, n 174°
Pon's Coffee House, Castle Street,
Leicester Fields, " 175^
Cross Keys, Henrietta St. Covent Gardenn 1765
Pon's Coffee House, Castle Street,
Leicester Fields, " I773
Freemasons' Tavern, Great Queen Street, n 1777
Surrey Tavern, Surrey Street, Strand, 11 1789
Freemasons' Tavern, Great Queen Street, 11 179°
Freemasons' Hall, n " 1865
25 May 1725
Warrant of
Conlirmation,
21 March 1822.
Centenary Warrant,
3 June 1S68.
43
38
25
24
22
22
21
34
30
28
so
1894
Name of Lodge.
29
St. Alban's Lodge
Named in 1771.
Freemasons^ Hall Medal
(1781).
Red Apron Lodge.
The First Lodge warrant-
ed or constituted in Foreign
parts by the Grand Lodge
of England.
Places of Meeting.
Date of Warrant
or Constitution.
Golden Lion, Dean Street, Soho, London 1725
Swan, Grafton Street, Soho, ir 1728
Swan, Long Acre, " 173°
Mitre, King Street, Westminster, n 174°
Erased 4 April 1744.
Magpie, without Bishopsgate, London 1727
White Hart, without Bishopsgate, n 1730
Erased in 1737.
Mount's Coffee House, Grosvenor St.,
near Hanover Square, London 1727
Erased 22 December 1748.
Three Crowns, Stoke Newington, London 1728
White Lion, Aldersgate Street, n 1735
SaUitation, Newgate Street, m 173
Globe, Fleet Street, n 1738
Erased g April 1743.
King's Head, Chapel Street, SalfOPd,
Lancashire 1727
Erased 29 November 1754.
King's Head, Little Suffolk Street, London 1753
Bull's Head, St. Martin's Lane, m 1754
Removal of No. 22 confirmed by G. Com.
4 Sept. and 4 Dec. 1771, but places of meeting
not mentioned.
Lapsed about 1775.
See page 48.
Castle & Leg Tavern, Holborn, LondOn 1728
Bunch of Grapes, Urury Lane, n 1736
Low's Coffee House, Panton Street,
Hayraarket, 11 1737
Fisher's Coffee House, New Burlington
Gardens, m 1738
Leicester Coffee Ho. , Leicester Fields, m 1739
St. Alban's Tavern, St. Alban's Street, h 1741
Prince of Orange, Jermyn St., Piccadilly,ii 1772
Thatched House Tavern, St. James's St. m 1773
Baxter's Tavern, Dover St., "Piccadilly, « 1787
Thomas's Tavern, ir n m J 792
Thatched House Tavern, St. James's St. n 1S08
Freemasons' Tavern, Great Queen Street, m 1810
London Coffee House, Ludgate Hill, ir 1854
The Albion Tavern, Aldersgate Street, n 1867
French Arms [Three Fleur de Luces], St.
Bernard's Street, "^sAvV^, Spain 1728
Founded by the Duke of Wharton in his own
apartments in Madrid, 1728.
Erased^'] March 1768.
Now " Matriteuse Lodge^" No. i, on Reg. of
Grand National Orient of Spain.
Green Lettice, Brownlow Street,
Holborn, London 172S
Lapsed in ttz^.
See page 52.
1729 1740
1755
1770
1780
1781
1792
1814
1832
1863
Sept. 1725
19 Jan. 1726
12 Jan. 1727
9 Aug. 1727
1727
12 July 1753
26 Sept. 1792
31 Jan. 1728
[31 Jan. 1727/8.
Const. 1738]
Warrant of
Confirmation,
II January, 1827.
Centenary Warrant
{Special Jevjel).
[Said to bear same
date, but there is
no evidence of its
existence].
44
39
45
46
47
41
40
48
42
22
49
43
26
25
23
23
22
35
31
32
29
15 Feb. 1728
Applied for Warrant
17 April 1728.
Warrant granted
ig March T729.
15 April 1728
Nov. 1728
50
44
27
51
A
51
B
•[ SI J
1894
Name of Lodge.
30 United Mariners
Lodge,
Named in 1794.
Places of Meeting.
Queen Elizabeth's Head, Pitfield
Street, Hoxton, London 1729
RedLion& Hall, Red Lion St., Holboni,ip 1733
Star and Garter, St. Martin's Lane, n 1738
Earl Cardigan [Cardigan's Head],
Charing Cross, n 1739
Globe, in tlie Strand, u 1742
Krased 9 April 1743.
Wool Pack, Marlcet Place, Warwick,
Wanvickshire 172S
JLrased 29 November 1754.
Bishopsgate Coffee House, Bishopsgate
i^treet, London 1728
Admitted to G. L. 28 Nov. 1728,
Working previously but not constituted.
G.L. Mill.
Hoop and Griffin, Leadenhall Street,
Rose, Cheapside,
1731
1739
United 7vith No, 35 iNo, 39 ofi Feb. 1725], in 1743.
Surrendered W'arrant 8 February 1743.
Rose&Crown, Greek Street, Soho, London 1728
Horse and Dolphin, Maxfield Street,
near St. Ann's, m 1737
Prince of Wales's Head, King St., Soho .1 1737
Royal Oak, Great Earl St., Seven Dials, m 1738
Erased 21 November 1745.
White Lion, Hemming's Row, St.
Martin's Lane, London 1753
The George, Piccadilly, " 1754
Prince of Waleb's Head, Castle Street,
Long Acre, " '754
Feathers, Angel Court, Storey's Gate,
Westminster, " 1768
Removal of No. 23 confirmed by Grand Com.
4 Sept. 1771, place not mentioned. Probably
another removal in 1773 on account of the " land-
lord of the house they met in having sold the
warrant to another house, he wanting the money
due to him." — i.Steiuard's Min.)
Lapsed about 1776-77.
Rosemary Branch, Rosemary Lane, London 1777
Halifax Anns, Mile End, New 'I'own, 11 17
Ship& Whale, WappingWall, Wappingn 1787
King's Arms, Gi'een Bank, Wapping, m 1788
Bricklayers' Arms, Dock Head,
Bermondsey, " 1807
Horse-lay-down, Fair Street, Tooley St., n 1810
White Lion, Elephant Stairs, Rolherhithe n 1812
Red Lion, " " 181S
WhiteLion, ElephantStairs, n n 1819
The Hope, Bethnal Green Road, n 1823
fJial, Long Alley, Moorfields, n 1827
Coopers' Arms, Crown Street, Finsbury,ri 1834
Chequers, Providence Row, ir ti 1S36
White Hart Tavern, Bishopsg;ate Street, „ 1856
Three Tuns Tavern, HighSt. Southwark, 1. 1858
International Hotel, London Bridge, m n 1865
George Hotel, Aldermaubury, 11 1867
Guildhall Tavern, Gresham Street, t. 1871
Date of Warrant
or Constitution.
15 April 1728
22 April 1728
1728
1728
10 Oct. 1753
1729
57
1740
45
1755
1770
1780
[781
1792
1814
1832
1863
52
53
46
47
54
48
23
A
23 June 1777
Centenary Warrant
{Special Jewel)-,
20 October 1863.
23
B
36
33
30
52
1 894
Name of Lodge.
Richmond Lodge, 1734-
Lodge of Attention, 1781
31
Places of Meeting.
United Industrious
Lodge,
Named in 181 9.
Gibraltar Lodge.
St. John's Lodge, 176
Mother Lodge of St. John
1785-
Date of Warrant
or Constitution.
Red Lion, Red Lion St. Richmond, London 1728
Diilie of Loi rain, Siiffollt Street, n 173
Rnmmer, Henrietta St., Covent Garden, n 1734
Fountain, Fleet Street, " 173^
Old Man's Coffee House, Charing Cross n 1738
Golden Sugar Loaf, Great Queen Street m 1741
Rising Sun, Suffolk Street, n 1746
Baptist's Head, Old Bailey, " 1753
Red Cow, West Smithfield, n 1756
The Crown, Little Cranbourne Alley, n 1764
Nott's Coffee House, Butcher Row,
Temple Bar, " 1779
Freemasons' Tavern, Great Queen Street, n 178
Erased 12 April 1797.
Crown & Anchor, Short's Gardens,
Drury Lane, London I728|
Crown & Anchor, KingSt., Seven Dials, n 1737
Count Munich, Queen Street, Golden Sq. n 1 743
Czar of Muscovy's Head, Tower Street, n 1747
Half Moon & Seven Stars, Park Street,
Grosvenor Square, 11 '74^
George and Dragon, Piccadilly, ir 1753
Masons' Arms, Abington Buildings, Old
Palace Yard, Westminster, n 1754
Golden Horse Shoe, Cannon Street in
the Mint, Southwark, m 1755
Wool Pack, Lombard Street in the
Mint, Southwark, m 175^
Queen's Head, RedCrossSt., Southwark,,, 1759
Red Cross Inn, Borough High Street,
Southwark, " 1 761
White Swan, Elephant Stairs, Rotherhilhe,, 1766
Erased 28 April 1775.
See page 51-
Edinburgh Castle, Marsh Street,
Bristol, Glouccstct shire 1753
Last payment Dec. 1763. Lapsed about I'jds-
In Ahiman Rezon. 1804, No. 24 (A) is stated
to be at the "Bull Inn, Bristol," but the Lodge
had then ceased to meet for nearly 40 years.
Marquis of Granby, Lamb I^ane,
Canterbury, Kent 1806
Eight Bells, King Street, Canterbury 1806
Guildhall Tavern, High Street, „ 18
Eight Bells, King Street, ,, 1810
White Lion Inn, St. George's Street, n 18
Griffin Inn, St. Peter's Street, ,, l8n
Ordnance Arms Inn \^Hnkno%un\ i, 1812
Saracen's Head, Burgate Street, „ 1813
United wit/i " Industrious Lodge,
" No. 416, (Moderns) {No. 498, 0/ 28
A^ovember 1776], 8 April 1819.
King's Head Inn, High Street, „ 1834
Guildhall Tavern, „ 1, iS
Mermaid Inn, St. Margaret Street, „ 1852
Freemasons' Tavern, „ ,r 1856
Guildhall Concert Room, High Street, „ i86b
Masonic Rooms, 38 St. Peter's Street, ,, iS
Masonic Temple, 38 St. Peter's Street, „ iS
The Rock, Gibraltar, (Malaga), Spain 1728
Lodge at Gibraltar is referred to in G. L. Min.
10 May 1727. Deputation to constitute 9 March
1728/9.
Last payment 1800.
Lapsed before tJie Union 1813.
'729
1740
'755
1770
1780
1781
1728 55 49
1728
56
15 April 1728
17 Oet. 1753
28
26
24
24
1792
23
1814
1832
1S63
50 29
27
57
24 Mar. 1806
Centenary Warrant,
i6 Dec. 1878.
Nov. 1728
9 March, 1729
Warrants of Confir-
mation, 12 Mar. 1785,
and 22 Nov. 1786.
24
A
24
B
37
34
31
61
B
51
30
28
25
25
24
[ S3 ]
i894
Name of Lodge.
32
Places of Meeting.
Crown, Corn Market, OxfOFd, Oxfordshire 1729 8 Aug. 1729
Erased in 1736.
Three Tuns, Globe Street, ScaPbOPOUgh,
Yorkshire 1729 27 Aug. 1729
Vipont's Long Room, Sandside, Scarborough 1738
Three Tuns, Globe Street, n 1740
ILrased 29 November 1754.
Ancient and Amicable
Lodge.
St. George's Lodge
of Harmony,
1 814.
Date of Warrant
or Constitution.
1729
1740
1755
1770
1780
1781
1792
1814
1832
1863
58
59
52
Duke's Head, Tuesday Market Place,
Lynn Regis, Norfolk 1729
White Lion, Grass Market, [now Norfolk
Street], Lynn Regis 1735
Called " Red Lion " in 1759.
Erased i February 1786.
Three Tuns, Billingsgate, London 1729
St. George & Dragon, St. Mary Axe, n 1737
Erased 21 November 1745.
Restored i, Sept. 1751.
St. George & Dragon, St. Mary Axe, n 1751
Omitted from List by request's Februaryi-a^
{Coftst. 1784), but was retained in Engraved
Lists to 1762. — {ist Edition.)
Unicorn, West Street, Lafford's Gate,
Bristol, Gloucestershire 1753
Three Indian Kings, Small Street, Bristol 1754
Declared vacant 5 December 1759.
Crown and Thistle, South Side,
Old Dock, Liverpool, Lancashire Ijb^
Lapsed previous to 1782.
" No. 4S Liverpool to revive No. 25, -mhichhas
been dormant some time. G.L. Min. 4 Sept. 1782.
Angel, King Street, Liverpool, Lancashire 1786
Formed by Members of No. 45 (A).
Bro. Hannah's, Tarleton Street, Liverpool 1794
George Tavern, Upper Pitt Street, 1. 1806
St. George's Hotel, Everton, Lancashire 1815
StarandGarter Tavern, ParadiseStreet,
Liverpool 1818
Adelphi Hotel, Ranelagh Place, n 1826
King's Arms, Cateaton Street, London 1729
Fountain, Snow Hill, " 1730
Horn Tavern, Fleet Street, n I75i
Erased 27 July 1762.
See page 55.
1 Oct. 1729
22 Jan. 1729
70
53 31
29
26
26
60
54
32
17 Oct, 1753
25
A
27 Dee. 1764
25
B
30 May 1786
Warrant of
Confirmation,
II Feb. 1836.
Centenary Warrant
30 May 1886.
24 Jan. 1729
16 Jan. 1730
25
c
38
35
32
61
55
33
62
[ 54 ]
Name of Lodge.
Castle Lodge, 1786.
Corner Stone Lodge,
Places of Meeting.
Bricklayers' Arms, Barbican, London
The Rose, Cheapside, u
Boar's Head, West Smithfield, n
Globe and Sceptres, Old Jewry, 11
Swan, Holywell Street, Shoreditch, n
Pewter Platter, White Lion Yard, Norton
Folgate, II
King of Prussia, Anchor Street, Bethnal
Green, 11
Castle, Quaker Street, Spitalfields, u
White Horse, Wheeler Street, n it
Castle, Quaker Street, n m
Crown, Holywell Lane, Shoreditch, 11
Erased T^ Nov. 1783. Restored 11 Feb, 1784.
Eight Bells, Red Lion "Street, Spitalfields, m
White Swan,ManselSt. Goodman's fields ii
Ship Tavern, Water Lane, Tower Street, i.
Angel, John Street, Minories, 11
United with " British Social Lodge, No.
•z-zi {No. 332, o/'zg January 1765I, in 1821.
Hercules' Tavern, Threadneedle Street, 1
Queen's Arms Tavern, Cheapside, 1
George and Vulture Tavern, Cornhill, 1
King's Head Tavern, Poultry, 1
Radley's Hotel, Bridge Street, Blackfriarsi
Erased 7 Jttne 1854.
Date of Warrant
or Constitution.
1730
1732
1738
1739
1746
1751
1767
1769
1772
1774
1779
1784
1786
1813
1821
1821
1823
1836
1S50
185
26 Jan. 1730
Warrant of
Confirmation,
8 April 1812.
Warrant of
Confirmation and
Consolidation,
22 May 1822.
Rosemary Branch, Rosemary Lane, London 1753
Declared*^ vacant, null and void," for non-payment,
7 August 1754.
Nag's Head, North Street, TauntOn,
Somersetshire 1771
Lapsed long before the Union.
Is however in Ahiman Rezon of 1804, 1807, and
1813, but no payments are recordedin the Registers.
London 1730
Bear and Harrow, Butcher Row,
Temple Bar,
Bacchus & Grapes, Gravel Street,
ITatton Garden, n 1736
ilasons' Arms, Maddox St., Hanover Sq. n 1739
Erased 9 April t-j^^. Reinstated 1744.
Peacock, King Street, St. James's Square h 1748
Albemarle, Dover Street, Piccadilly, u 1761
Lord Arron's Anns, New Bond Street, n 1769
Sun Tavern, Great Pultcney St. Golden Sq.M 1782
Black Horse, Dean Street, Soho, n 1783
Thatched House Tavern, St. James's St. m 17S9
Freemasons' Tavern, Great Queen Street, n 1810
Piazza Coffee Llouse, Covent Garden, n 1818
United with ^^ St. George's Lodge," No. 5 [No. 3,
A^icients, of 2 Augttst 1756J, 6 December 1%^,-^.
Prince William, Charing Cross, London 1730
Rose Tavern, without Temple Bar, n 1732
Erased in 1736.
St. Rook's Hill [Roche Hill], about five
miles N. of ChicliesteP, Sussex 1 730
" Meet only once a year — Tiie^.dayin F..^s[er Week.
Constituted in the Reign of Julius Caesar." Eng, List.
Erased (as No. 57) 29 Noiwmber 1754, but was
continued in Lists to 1756. ^^Constitution vacated,'^
List 1757.
Red Lion, High Street, Canterbury, A'ot^ 1730
Erased iq November 1754.
1729
8 Nov. 1753
Circa 1771
71
1740
65
1755
39
1770'
30
1780
27
1781
27
1792
25
1814
39
1832
36
1863
26
A
26
B
26 Feb. 1730 63
or
25 Mar. 1730
The latter Date
appears in Lists
from 1740 only.
Warrant of
Confirmation,
25 April 1823.
6 Mar. 1730
1730
No Date in List.s.
3 April 1730
56
34
31
28
28
26
40
37
64
65
57
35
66
58
[ ss ]
1894
33
Name of Lodge.
* Masters^ Lodge,'
1736-39-
' Masters Lodge,'
1753-75-
Prince Edwin's Lodge.
Gateshead Union Lodge,
1817.
Britannie Lodge
Named in 1 774.
Freemasons Hall Medal
(-1783).
No place of meeting in
Lists for 1827-1831.
Resumed work 10 April
1855, after being dormant
about four years.
Places of Meeting.
Dick's Coffee House, Gravel Street,
Hatton Garden, London 1730
Castle, St. Giles's, n 1733
Blank 1737.
Castle, St. Giles's, n 1738
Erased 9 April T743.
Golden Spikes, Bridges Street,
Hampstead, London 1730
Vine, Long Acre, m 1733
" Not attended since 12 Dec. 1739 " Eng. List, 1741.
Erased 24 June 1742.
King Henry VHIth's Head,
Fleet Street, LondOn 1730
Sarazons [Saracens], near Seven Dials, n 1733
Bacchus, Bloomsbury Market, n 1733
Shakespear's Head, London Spa,
Clerkenwell, n 1746
Red Cross, Barbican, w 1748
(Called Red Lion, Barbican, in Const. 1756).
Erased 28 April 1775.
See page 53.
Prince of Wales's Head, Capel
Street, Rosemary Lane, London 1753
Prince of Wales's Head, Rag Fair, n 1755
Warrant delivered up, 2 March 1774.
[Place unknown'\ . GatOShoad, Durham 1813
Black Bull Inn, High Street, Gateshead 1817
United -with " Lodge of Union," No. 376 [A'i?. 456
{^Moderns), of 16 October 1773], 24 November 1817,
but not noted in G.L, Register.
Erased 5 DeceTnber 1827.
Rainbow Coffee House, York
Buildings, London
Gun, Suffolk Street, 1.
Gun, Charing Cross, n
Bowling Green, Putney, n
Castle, II M
White Lion, High Street, Putney, n
Erasedz-^ April -iqTi, but reinstated
soon afterwards.
Thatched House Tavern, St. James's St.
Star and Garter, Pall Mall,
Thatched House Tavern, St. James's St,
Willis's Rooms, King St. , St. James's Sq-
Freemasons' Tavern, Great Queen Street,
Freemasons' Hall, 11
1730
1739
1741
1746
1758
1765
1774
1783
1802
1859
1862
1865
Saracen's Head, High Street, Lincoln,
Lincolnshire 1730
Erased 17 Nov. 1760, but kept in Lists until
1st Edition, 1762.
The George [St. George and Dragon],
Northampton, Northamptonshire 1 730
Erased 29 November 1754.
See page 54.
Date of Warrant
or Constitution
16 April 1730
28 April 1730
22 May 1730
1 Oct. 1729
9 Nov. 1753
2 April 1813
17 July 1730
Warrant of
Confirmation,
7 January 1840.
Centenary Warrant,
21 January 1870.
1729
67
68
69
70
75
7 Sept. 1730 73
16 Jan. 1730
1730
[740
1755
1770
1780
1781
1792
1814
1832
1863
59
60
61
36
32
27
A
27
B
41
62
37
33
.29
29
27
42
38
33
63
38
62 64
71
65
39
[ 56 ]
i894
Name of Lodge.
Places of Meeting.
University Lodge.
The First Lodge to adopt a
distinctive Title.
Harmony Lodge.
' Masters Lodge^^
1736-39.
Well Disposed Lodge,
1779.
Alpha Lodge, 1814.
Union Lodge,
Named in 1814.
Date of Warrant
or Constitution.
East India Arms, Fovt William,
Calcutta, Bengal, India 1 730
" Copy Deputation sent to Fort William in Bengal to
constitute a Lodge, dated 6 Feb. 1728/9." G. L.Min.
Erased in 1756.
See page 55.
Bear and Harrow, Butcher Row,
Temple Bar, London 1730
Erased in 1736,
See page 55.
Royal Oak, Charing Cross, London 1753
Lapsed in 1755.
Coast of Halifax, Nova Seotia, w. America
Is in Ahiman Rezon of 1807 at tiiis Number, but
is not found on English Register. Probably refers
to No. 28 on Provincial Register of Nova Scotia.
Gibraltar, (Malaga), Spain
Is in Ahiman Rezon of 1813 at this Number, but
does not appear in the Minutes or Registers. May
refer to a Lodge at Gibraltar in 28th Regiment.
White Bear, King Street, Golden
Square, London 173°
Queen's Head, Old Bailey, n 1735
The Rose, Fleet Lane, n h 174
Fountain, I.udgate Hill, n 1747
Fox, Castle Street, Park, Southwark, n 1755
Old Magpie, Bishopsgate Street, m 1763
The Cock, Waltham Abbe.y, Essex 1779
Kensington Palace, Kensington, London 1814
Freemasons' Tavern, Great Queen Street, n 1818
United ■with " United Lodge of Ionic &'
Prudence" No. 16 \_No. q of May 1722], in [823.
1730
7 Sept. 1730
14 Dee. 1730
17 July 1730
15 Nov. 1753
No Date
No Date
1729
1740
1755
1770
1780
1781
1792
1014
1832
See page 58.
Fountain, Bury St. Edmunds
[St. Edmondsbury], Suffolk 173:
Erased in 1739.
George, Piccadilly,
Last entry Dec. 1753.
London 1753
Lapsed in 1755.
Castle Inn, Sandown, Deal, Kent 1812
Crown Inn, Beach Street, n 1820
Royal Oak Inn, m 1823
Crown Inn, Beech Street, n 1830
Erased 5 September 1838.
The Castle, HighStreet,Highgate, London 173'
Incorporated milh Lodge held at the Swan in
Hampstead [No. 4, of 17 January 1721] in 1733-
A Lodge, numbered 79, appears in the Pocket
Companion, Dublin, 1735, at "The Hoop, in
Water Street, in Philadelphia." There is no
evidence of the existence of such a Lodge on the
English Registers.
72
73
74
75
66
40
1730
28
A
28
B
28
76
67
41
34
30
30
28
43
11 Jan. 1731
1731
15 Nov. 1753
4 Jan. 1812
77
78
29
A
29
B
44
39
27 June 1731
79
A
[ 57 ]
i894.
Name of Lodge.
Windmill Lodge, 1767.
Ship Lodge, 1772.
Lodge of Fortitude, 1784.
Lodge of Fortitude.
Places of Meeting.
Two Angels and Crown, Little St.
Martin's Lane, London
Cameron's Coffee House, Bury Street,
St. James's, n
Griffin, Snow Hill, „
Bull's Head, Whitechapel Bar, n
Swan, Fish Street Hill, ,1
Mitre, Mitre Street, Aldgate, „
Sun, Fish Street Hill, .,
Windmill, Rosemary Lane, n
Ship and Compass, East Smithfield, n
Hamburg Arms, n ,1
Crown and Thistle, n n
Lapsed. Last entry 8 Feh. i8oS.
1735
1739
1740
174'
1748
1751
1753
1754
1772
1782
1795
Star, Burnham, Essex 1809
Erased in 1830.
Angel, Barn Street [now Derby Street],
Maeelesfleld, Cheshire 1 73 1
Erased in 1769.
Crown, PrujeanCourt, Old Bailey, London 1731
Three Tuns, Newgate Street, n 1731
Salutation, m ir 1741
Erased 22 Decetnber 1748.
Golden Fleece, Churchgate Street, BUFy
St. Edmunds [St. Edmondsbury], .Sm^o/zJ 1731
Erased 29 November 1754.
See page 58.
Daniel's Coffee House, Lombard Street,
London 1731
1733
1734
1736
1741
«743
175
1752
1753
1755
Freeman's Coffee House, Cheapside,
Sun, behind the Royal Exchange,
Old Antwerp Tavern, m
Old Star, Coleman Street,
Ship, behind the Royal Exchange,
Cross Keys, in Cornhill,
King's Head Tavern, Fenchurch Street,
Paul's Head Tavern, Cateaton Street,
Half Moon, Cheapside,
Erased in 1761.
King's Arms, Russell Street,
Covent Garden, London 1732
The Fountain, Borough of South wark, ti 1 736
Erased in 1738.
Goat, Paved Alley, St. James's Market,
London 1754
Scot's Arms, Haymarket, n 1755
Lapsed about 1760.
Island of St. EustatiUS, West Indies 1813
Is only mentioned in Ahiman Rezon 0/1813.
' Very doubtful if it ever existed^ there being no
Entry in Minutes or Registers.
Date of Warrant
or Constitution.
1735
Warrant of
ConiirmaLion,
25 March 1809.
10 April 1809
1731
21 Oct. 1731
1 Nov. 1731
17 Dee. 1731
23 Dee. 1731
24 Jan. 1732
7 Jan. 1754
No Date
1729
79
B
1740
68
1755
42
1770
35
1780
31
1781
31
1792
29
A
1814
1832
1863
29
B
45
80
82
69
70
43
81
83
84
71
72
73
44
45
85
30
A
30
B
[ 58 ]
1 894
Name of Lodge.
Lodge of Economy, 1774
Sociable Lodge, 11777.
Places of Meeting.
Date of Warrant
or Constitution.
Jerusalem Lodge, 1769.
A " Masters^ Lodge^
1739-
Black Lion, Jockey Fields, Gray's Inn,
London 173
Apple Tree, Leather Lane, Holborn, n 174:
Cherry Tree, n 11 n 1747
Salutation and Cat, Newgate Street, n 175'
Horn Tavern, Doctors' Commons, 11 177^
Queen's Arms Tavernj Newgate Street, n 1775
Blue Anclior, George St., Foster Lane, n 177^
Horn Tavern, Doctors' Commons, 11 1782
Antwerp Tavern, Threadneedle Street, 11 1 800
Stock Exchange Coffee House, n 11 li
Queen's Arms Tavern, Cheapside, u 1814
Antwerp Tavern, Threadneedle Street, n 1816
Erased in 1832.
King's Arms, St. Margaret's Hill,
Southwark, London 1732
, Erased s May 17S7'
Restored 31 October\qsi'
King's Arrhs, St. Margaret's Hill,
Southwark, n 1757
King's Head, Borough High St., , I n 1768
Erased again 12 April 1780.
Three Tuns, West Smithfield, London 1731
St. John Jerusalem, St. John's Street,
Clerkenwell, n 1759
NewJerusalemTav. Rosamond Rovjr 11 n 1771
Erased 12 ApHl 17S0.
New King's Arms, Market Place, Leigh,
Lancashire 1732
Erased in 1768. '
Bell and Raven, Rotten Row,
Wolverhampton, Staffordshire 1732
Erased 29 Novefnber 1754.
King's Head in the Butcher Row,
Paris (Seine, Isle de France), France 1732
Au Louis D'Argent, dans la Rue de
Boucherie, a Paris, 1734
A I'Hotel de Bussy, Rue de Bussy, a Paris 1736
A la Ville de Tonnerre, Rue des Boucheries,
a Paris, 1738
Erased 2^ Janttary 1768.
{Probably joined the G. L. of France in 1738],
Black Boy and Sugar Loaf, Stanhope
Street, Clare Market, London 1732
Rummer and Horse Shoe, Drury Lane, n 1733
Dog, at Richmond, n 1739
King's Head, St. Paul's Churchyard, u 1740
Erased 21 Novetnber 1745.
11 Jan. 1731
Sun, Fleet Street,
Feathers, Chandois Street,
Three Tuns, Grosvenor Street,
Erased 9 April 1743.
See page 61.
London 1732
" 1739
,1 1740
1729
77
2 Feb. 1732
1740
1755
1770
1780
1781
1792
1814
1832
1863
74
46
36
32
32
30
46
86
17 Dee. 1731
22 Feb. 1732
28 Mar. 1732
3 April 1732 90
83
75
47
37
72
44
38
87
88
11 April 1732
12 April 1732
25 May 1732
76
77
78
48
49
89
79
91
92
80
81
[ 59 ]
1 894
Name of Lodge.
Places of Meeting.
Union French Lodge,
I739-
See page 6i.
Oxford Arms, Ludgate Street, London 1732
Sun, Ludgate Street, fi 1740
Erased 22 December 1748.
See page 61.
White Horse, Tavern Street, Ipswieh,
Suffolk 1732
Erased in 1754,
Date of Warrant
or Constitution.
See page 63.
Prince Eugene's Coffee House,
St. Alban's Street, London 1732
Dul<e of Lorraine, Suffolk Street, m 1733
King's Arms, Piccadilly, n 173^
Union Coffee House, Upper End of
Haymarket, u 1739
Hoop and Grapes, Greek Street, Soho, n 1741
Cardigan, Charing Cross, n 1742
Greyhound, Strand, 11 1743
Meuse Coffee House, n 1745
Lebeck's Head, Strand, n 1745
** Constiiuiion surrendered up " 1753.
Rummer, Charing Cross, London 1732
Leg, Fleet Street, n 1733
Hoop and (irifiin, Leadenhall Street, n 1737
Erased 14 April i7t^6.
George and Dragon, Butcher Row,
Temple Bar, London 1732
Erased in 1736.
Crown, Upper Moorfields, LondOn 173^
Rummer, Old Fish Street Hill, ., 1740
Angel and Crown, St. Agnes-le-Clare,
Hoxton, ■' 1743
Erased 30 November 1752.
Royal Vineyard, St. James' Park, London 1732
Erased 30 November 1752.
Prince of Wales's Head, Butcher Row,
Tower Hill, London 1754
42 Masons made and not returned between
1768 and 1774.
Cancelled by Stewards' Lodge, i6 Nov. 1774.
21 June 1732
29 June 1732
12 July 1732
1732
11 July 1732
17 Aug. 1732
1729
18 Aug. 1732
19 Aug. 1732
93
94
95
96
97
98
1740
1755
1770
1780
1781
1792
1814
1832
1863
82
83
84
85
86
87
29 Aug. 1732 101
99
100
88
5 Sept. 1732
9 Jan. 1754
89
102
90
31
A
6o
1894
34
Name of Lodge.
Mount Moriah Lodge
Named in 1817.
35
Medina Lodge
Named in 1779.
Places of Meeting.
London 1775
Sliip and Anchor, Gun Dock,
Wapping,
[No. 31 (A) was renewed to some Members of the
former Lodge on payment of £i is. od. to the
Charity].
[Warrant given up 3 June 1778, but on 6 March
1783 the minute of June 1778 was cancelled and
W<irrant revived on payment of arrears, ;^3 19s. od].
Windmill, Rosemary Lane, London
Near the Custom House, Thames Street, n
Three Compasses, White's Yard,
Rosemary Lane, n
Jacob's Well, Nightingale Lane, Wapping n
King's Arms, Nightingale Lane, n n
King'sArms, BurrStreet,nearthe Tower, n
Inverness Arms, Wapping, m
Two Sawyers, IVfinories, n
Black Horse, Tower Hill, u
George Tavern, St. Mary Axe, n
Two Sawyers, Minories, n
Weavers' Arms, Mile End Road, n
George and Vulture Tavern, Cornhill, n
Spread Eagle, Limehouse Causeway,
Limehouse, n
Bridge House Hotel, London Bridge,
Southwark, n
Freemasons' Tavern, Great Queen Street, n
Freemasons' Hall, n n
Date of Warrant
or Constitution.
25 Map. 1775
" Revived "
19 March 1783.
Centenary Warrant,
24 March 1883-
1789
1793
1795
1798
1799
1803
1806
1818
1819
1823
1827
1830
1834
1837
1840
1865
Theatre Tavern, Goodman's Fields, London 1733
Golden Fleece, n n 1739
Bowling Green, it n 1741
Angel and Crown, Whitechapel, n 1741
City of Norwich, Wentworth Street,
Spitalflelds, n 1751
Queenhithe Coffee House, Queenhithe, n 1759
Lapsed about 1761.
West CoweS, Tsle of Wight, Hampshire
Vine Tavern, High Street, West Cowes
Erased 23 April 1773. Reinstated in 1779.
Vine Tavern, High Street, West Cowes
Fountain Inn, n ,,
Bolton Yacht, n n
Vine Inn, n n
Duke of York Inn, Newport Road, n
Town Hall, Market Hill,
Star Inn, Castle Street, East CoweS
Private Room, West COWeS
Masonic Hall, Union Road, n
Grapes Inn, Sun Hill, n
Masonic Hall, 85 High Street, n
1761
1768
1779
1814
1828
1830
1836
1839
1843
1847
1854
1857
Old King's Arms, Tower Street,
Seven Dials, London
Rose and Three Tuns, Little Earl
Street, Seven Dials, „
Old Cheshire Cheese, Chelsea, n
Queen's Head, n n
White Swan, n n
Erased 23 April x'jTi.
1733
1 741
1750
1753
1759
1729
1740
1755
1770
1780
1781
1792
31
B
1814
47
1832
40
1863
34
17 Feb. 1733
1761
Warrant of
Confirmation,
24 April 1824.
Centenary Warrant
(^Special Jetvel),
I Oct. 1862.
3 Mar. 1733
111
99
57
A
57
B
39
33
33
31
48
41
35
112
100
58
40
6i
1894
Name of Lodge.
Ark Lodge, 1769.
Lodge of Unity,
1812.
Places of Meeting.
Date of Warrant
or Constitution.
King's Arms, Ludgate Hill, London 1732
Antwerp Tavern, Threadneedle Street, n 1733
The Star, Coleman Street, m 1736
King's Head Tavern, Tower Street, n 1737
Queen's Arms, Newgate Street, m 1739
The Parrot, Nicholas Lane, ,1 174
Turk's Head, Greek Street, Soho, n 1745
Turk's Head, Gerrard Street, n h 1763
Percy Coffee House, Rathbone Place, m 1769
ThreeKings.OrangeStreet, Bloomsbury, n 1774
Erased 24 April fji^.
Horn and Feathers, Wood Street, London 17
King's Arms, Dorset Street, Spitalfields, n 1735
Black Lion, Saltpetre Bank, Rosemary
Lane, n 1748
Carlisle Cathedral, Shoreditch, n 1755
The London Prentice, Old St., Hoxton, n 1758
The Fountain, Shoreditch, m 1762
Erased "2^ J a7t. 1764. ReiitsiatediqOct, 1765.
Bacchus, Iloxton Town, Hoxton, n 1766
Three Morrice Dancers, Old Change, n 1771
Sir John Falstaff, Old Street Road, n 1773
Erased again 6 February 1782.
The Crown, Walbrook, LondOn 1732
Goose&Gridiron,St. Paul'sChurchyard, 11 1733
King and Queen, Rosemary Lane, n 1735
New Magpie, without Bishopsgate, m 1739
Red Lion, York Street, St. James's
Square, 11 1748
Dog Tavern, St. James's Market, » 1755
King's Arms, Marylebone Street,
Golden Square, m 175^
Lapsed.
Last entry in Register^ 10 April 1798.
White Lion, WCPneth, near Oldham,
Lancashire 1 804
Plough Inn, Werneth, [ ]
Hare and Hounds, Yorkshire Street,
Oldham 1826
Erased in 1836.
Ship, without Temple Bar, London 1732
Royal Standard, Leicester Fields, n 1737
London Bridge Punch House, London
Bridge,
Cock and Lion, St. Michael's Alley,
Cornhill,
1753
1761
Erased 28 April 1775.
Virgin's Inn, Market PI., Derby, Derbyshire 1732
Royal Oak, .. 1. 1759
Erased s February 1777.
Star and Garter, Strand, LondOn 1754
" Dec. 4, 1754. 33 paid their arrears and took
their places as formerly." — G. L. Min.
Lapsed in 1753. No entry after that year.
25 May 1732
12 July 1732
21 June 1732
729
1740
I7SS
1770
1780
1781
1792
1814
1832
1863
92
81
50
41
95
84
52
42
34
34
93
82
51
43
35
35
32
A
1804
Warrant of
Confirmation,
T5 March 1811.
8 Sept. 1732
14 Sept. 1732
13 Mar. 1754
32
B
49
42
103
91
53
44
104
92
54
45
33
A
62
Name of Lodge.
36
37
Glamorgun Lodge,
Named in l8ll.
Anchor and Hope
Lodge,
Named in T767.
Sarum Lodge, 1769-
Places of Meeting.
\Unht(nvn\, Bridgend, Glamorganshire 1765
Bear Inn, Dunraven Place, Bridgend 1777
Transferred, by Endorsement on Warrant,
to Cardiff.
Cardiff Arms Hotel, Broad Street,
Cardiff, Glamorganshire 1 808
Freemasons' Hall, Church Street, Cardiff 1855
„ St. Mary Street, n 1859
I, Working Street, n 1877
Bolton I
Private Room, Bolton, Lancashire 1732
[Probably in ' Churchgate ']
Hope Inn [? Deansgate],
Legs of Man, Churchgate,
Four Horse Shoes Inn, Deansgate,
Legs of Man, Churchgate,
Swan Hotel, n
One Horse Shoe Inn, Market Place,
Swan Hotel, Churchgate,
Freemasons' Hall, Church Institute,
Swan Hotel, Churchgate,
New Hall, Swan Hotel, Churchgate,
Masonic Hall, Silverwell Street,
Date of Warrant
or Constitution.
765
1800
1801
1804
1844
1855
1855
1866
1879
1881
1887
13 June 1765
and
25 Oet. 1777
20 Aug. 1808
(On Warrant of
25 Oct. 1777).
23 Oet. 1732
Constituted
9 Nov. 1732.
Centenary Warrant,
21 Jan. 1871.
Nag's Head, South Audley Street, London 1732
Clothworkers' Arms, Upper Moorfields, n 1735
Salmon& Bell, Wheeler St., Spitalfields, n 173S
CrownCoffeeHouse, WheelerStreet, M n 1739
Crown CoffeeHouse,CrispinStreet, n ir 1746
Ben J onson's Head, Pelham Street, n n T748
Erased 1^ July 1755.
Dale's Coffee House, Warwick St., London 1732
Turk's Head, Greek Street, Soho, n 1736
United with Kind's ArTits Lodge, No. 38
\_No. 43, V^25 May 1725], on 24 June 1742,
and surrendered \Varrant,
Seven Stars, Long Biackland, Bury St.
Edmunds [St. Edmondsbury], Suffolk 1732
Erased 29 Not^ember 1754.
Star and Garter, Panton Street,
Haymarket,
Lapsed in 1755.
London 1754
1729
1740
1755
1770
1780
1781
1792
1814
1832
1863
33
B
33
c
105
93
55
46
36
36
33
50
51
43
44
36
37
Three Lions, Salisbury, Wiltshire 1732
Old Mitre, Salisbury 1735
Ram [or Lamb], Katherine Street, n 1738
Three Swans, Winchester Street, n 1751
Chough, Winchester Street, n 1758
Chough, Blue Boar Row, n 1761
Plume of Feathers, 11 1762
The Maidenhead, m 1763
Three Swans, Winchester Street, n 1766
Private Room, George Court, High St., n 1770
Erased 5 Feb. 1777. Restored 12 No%'. 1777.
Finally Erased 25 Nai^ember 1801.
See page 67.
See page 60.
See page 60.
King's Bench Prison, Southwark, London 1754
Lapsed in 1755.
15 Nov. 1732
12 Dee. 1732
15 Dee. 1732
18 April 1754
27 Dee. 1732
106
94
107
95
108
96
34
109
97
56
47
37
37
34
2 Feb. 1733
17 Feb. 1733
3 Mareli 1733
19 April 1754
110
111
112
98
99
100
57
A
58
35
A
[ 63 ]
i894
88
39
Name of Lodge.
Lodge of Harmony,
Lodge of Harmony and
St. Roeque's Hill, 1824.
Lodge of Union,
1828.
Union Lodge, 1768.
St, John's Lodge, 1769.
St. John the Baptist
Lodge,
1821.
40
41
Derwent Lodge,
Named in 1814.
Royal Cumberland
Lodge,
Named in 1786.
Freemasons' Hall Medal
(1786).
[For No. 458].
Places of Meeting.
Wliite Hart Inn, East Street,
Chiehester, Sussex 181 2
Freemasons' Hall, The Anchor, West Street,
Chichester 1814
Utiitediijith^^ Lodge of Friendships^' No. 632
\^No. 624, Moderns^ 0/1$ March 1811], in 1828.
Cuuncil Chamber, North Street, Chichester 1857
NeW Inn, High Street, ExeteP, 2)«'(;Ki/z/« 1732
Erased 29 Nov, 1754. Restored 5 February 1759,
as No. 239.
" The Lodge at the New Inn at Exeter reinstated
to stand on the List as if now constituted. — G. L.
Min. 5 Feb.-I75g.
Reinstated in nearly its old position in 1770.
New Inn, High Street, Exeter 1759
New Coffee House and Tavern,
St. Peter's Churchyard, n 1 769
White Swan Inn, High Street, n 1770
Half Moon Inn, ., n 1773
Phoenix Inn, n it 1778
Half Moon Inn, n n 1781
Bro.i Furlong's, Gandy Lane, n 178
Private Room, Theatre Lane, n 1781
Tho<npson*s Hotel, High Street, „ 1784
The Globe;, St. Mary's Churchyard, „ 1803
Mr. Harvay's, South Street, u 1 821
Half; Moon Inn, High Street, 1, 182
Globe Tavern, St. Mary's Churchyard, n 182,
Public Roijms, London Inn Square, n 1828
Whi^e Lion, St. ISidwell's, , n 1830
Threte Tuns, High Street, 1. 1835
Geoi^e Inia, Norjth Street, : n 1837
Tuckers' Hall, 140 Fore Street Hill, .1 1843
Royal Public Rooms, London Inn Square, .1 1875
Freemasons' Hall, Gandy Street, u 1876
Blue Bell, Horse JAUey, Moorfields, London 1754
Red Cross; Minories, ' " '754
Red Lion, Jewin Street, Aldersgate Street, n 1755
Lapsed in tj6'z. ^^ Vacant."
The Ahiman Rezon for 1813 only says "Constituted
in London." , j ,
Date of Warrant
or Constitution.
13 Mar. 1812
Warrant of
Confirmation and
Consolidation,
31 May 1828.
11 July 1732
Centenary Warrant
(^Special Jewel),
9 May 1864.
Cutter Inn [Castle Inn, in W^arrant],
East Parade; Hastings, Sussex
United with ''Lodge of Harmony" No. 6oi
(Moderns) \.No. 583 of r July 1799], 29 Dec. 1817.
Anchor Inn, George Street, ; Hastings
Cutter Inn, East Parade, '; "
Swan Hotel, High Street, i n
King's Head Inn, All Saints IStreet, n
Cutter Inn, East Parade, ! "
Swan Hotel, High Street, : n
Castle Hotel, Wellington Square, 11
1813
1817
1822
1823
1827
1840
184
1875
White Bear, Stall Street,
Bath,
Somersetshire 1733
Bath
White Hart, Stall Street,
Private Room, Queen Street, m
United zuith and took name of" RoyalCumler-
land Lodge" No. 458 [0/1784]. '« 178S.
Bear Inn, Union Street, Bath
White Lion Inn, High Street, n
Bird Cage Tavern, {tmknoivn'], m
Christopher's Inn, High Street, 11
Freemasons' Hall, York Street, m
White Lion Inn, High Street, 11
Freemasons' Hall, York Street, n
Castle Hotel, Northgate Street, _ n
Masonic Hall, Corridor Rooms, High St. , ii
Masonic Hall, Old Orchard Street, n
1768
1784
1786
1797
1799
1801
1819
1824
1835
1850
1854
1872
14 Aug. 1754
1729
[740
1755
1770
1780
1781
1792
35
B
1814
52
1832
45
1863
38
97
86
239
48
38
38
35
53
46
39
36
A
5 April 1813
(Constituted under
Warrant of
No. 332 A).
18 May 1733
Authority to meet
and constit ute dated
26 April 1733.
Met in 1732,
probably in 1731 ;
has Minutes of 28
Dec. 1732.
Centenary Warrant
(Special Jewel),
7 May 1861.
36
B
54
47
40
113
101
59
49
39
39
36
55
48 41
[ 64 ]
i894
Name of Lodge.
Lodge of Fpeedom,
1770.
A "Scotis* Mason£ Lodge."
^Master Masons^
Lodse'^
' Master Masons'
Lodged
Lodge of Concord, 1816.
Places of Meeting.
Ship, St. Mary Axe,
Sun, Winchester Street, Little Moorgate.
Royal Oak, Strand,
Bear, in the Strand,
Globe, Bridges Street, Covent Garden,
Fountain, Catherine Street, Strand,
Blue Boar's Head, Exeter Street, Strand,
United with No, 185 \o/ i, November 1740],
February i/.vs-
Horse Shoe and Magpie, Holies Street,
Clare Market,
Five Bells, behind New Church, Strand,
White Swan Tavern, Strand,
Five Bells, behind New Church, Strand,
Cross Keys, Henrietta St. , Covent Garden,
Royal Standard, Leicester Fields,
Rainbow, Fleet Street, near Temple Bar,
Mitre, Fleet Street,
Erased ^ February 1777.
London 1733
1734
1735
1736
1736
1737
1742
1744
1745
1753
1753
1755
1762
1764
1765
Devil Tavern, Temple Bar, London 1733
Daniel's Coffee House, Temple Bar, n 1736
Erased 171 1736.
Bear & Harrow, in the Butcher Row, London 1733
Erased in ij^S, .
London 1734
King's Arms, in the Strand,
Lapsed in 1735, and member in/ten by another
Lodge.
See page 34.
See page 38.
[Place imknowii\
Date of Warrant
or Constitution.
London 1755
No. yj (A) ivas assigned to some Brethre7t of
No. 17 ('A). G. L. Min. i. fan. 1755.
Blue Posts, Brewer St., Golden Sq., London 1784
George, Haymarket, n 1785
Swan, Butcher Row, Temple Bar, n 1789
King's Arms, Leicester Square, u 1793
Fleece, Little Windmill Street, n 1794
Ship in Distress, Wardour Street, Soho, n 1794
The Chairmen, n n n 1794
Coach and Horses, High Holborn, n 1795
King's Head, James St., Covent Garden, n 1798
Unicorn, Covent Garden, 11 180
Swan and Horseshoe, Little Britain, n 1803
Three Tuns, Hough ton St., Clare Market, „ 1805
Amphitheatre Coffee House, Newcastle
Street, Strand, n 1806
King's Arms Tav., Old Compton St., Sohoii 1810
Coachmakers' Arms, Long Acre, 11 1816
King's Arms Tav., Old Compton St., Sohoii 1817
Porcupine, Newport St., Newport Market n 1819
Ship Tav., Gate St., Lincoln's Inn Fieldsn 1826
Queen's Head, Lower Islington, 11 1830
Proctor's Hotel, Westminster Bridge Roadii 1834
Turk's Head, Strand, n 1840
Nominees 0/ Meeting given after 1846,
Erased ■] Sept. i%S9. Confirmed s Sept. i860.
Did not work after 1844.
23 May 1733
1733
1733
1733
1729
1740 1 755
1770
1780
1781
1792
1814
1832
1863
114
102
60
50
25 June 1735
19 Aug. 1754
2 April 1755
115
116
117
A
117
B
37
A
37
B
56
49
[ 6s ]
Name of Lodge.
42
Lodge of Relief,
Named in 1781.
A ''Masters^ Ladg-e."
A ^'Masters' Lodge,'
1738.
43
St. Paul's Lodge,
Named in 1784.
Places of Meeting.
Red Lion, Fleet Street, BUPy, Lancashire 1733
Old Hare and Hounds, Bolton Street, Bury 1769
Boar's Head, Moor Side, n 1781
Utiiied with ^' Lodge of TemperaTice,^' No. 312
{,1^0, 403, ^23 October 1770], 22 Januaiy 1786,
Swan with Twp Neclis, IVJoor Side, Bury 1790
Hate and Hounds, Bolton Street,; m 1809
Albion Hotel, Haymarket Street, u 1874
Grey Mare Hotel, MarKet Street, h i88r
Talbot, High Street, Stourbridge,
Worcestershire 1733
Erased in 1769.
Oates's Coffee House, Great Wild
Street, Lincoln's Inn Fields, Loudon 1733
Erased in 1736.
Solomon's Coffee House, Pimlico, London 1733
3 July 1733
Constituted
26 July 1733.
Centenary Warrant,
14 Nov. 1883.
Swan, Strand,
White Horse, Piccadilly,
Crown, Pleet Market, Ludgate Hill,
Crown, Ludgate Hill,
Sun, St. Paul's Churchyard,
Erased in 1775.
1735.
1737
17, "
1740
1 75°
Date of Warrant
or Constitution.
Forrest's Coffee Ho. , Chai ing Cross, London 1 733
Erased T,o Noz>einberT.-]^2.
Prince of Orange's Head, Milk Street,
St. Saviour's Dock, Southwark, London 1733
Castle Inn, Market Place, KlngSton-
On-ThameS, Surrey 1736
King's Arms, Great Wild Street, London 1738
Fountain, Snow Hill, n 1739
Erased-zi November t-j^e,.
Hamburg [Free City], Lower
Saxony, Germany 1733
Appears to have lapsed^ and to haze been re-warranted
23 October 1740. See No. iig ofi-jsS enumeration.
[Place uiihimun'] London 1755
Feathers, Oxford Road [Street], n 1759
Lapsed in 1762.
Swan, Great Brook Street, Birmingham,
Wanuickshire 1733
King's Head, New Street, Birmingham 1764
Freemasons' Tavern, Steelhouse Lane, 11 1784
Shakespeare Tavern, New Street, n 17S6
White Horse, Steelhouse Lane, m 1816
Shakespeare Tavern, Steelhouse Lane, n 1818
King's Head, Worcester Street, ir 1832
Pump Tavern, Bull Ring, n 1834
Private Room, Temple Road, n 1836
Stork Hotel, Old Square, n 1837
Swan Inn, Church Street, n iS "
Union Hotel, Union Street, n 1 841
Masonic Hall, New Street, n 1869
1 Aug. 1733
1733
27 Dee. 1733
1733
1733
1733
6 Oct. 1755
[729
1740
118
103
755
61
1770
51
1780
40
1781
40
1792
37
1814
57
1832
50
1863
42
119
104
62
120
121
105
63
52
122
123
106
107
1 Aug. 1733
Warrants of Confir-
mation, 2 Feb. 1767.
and 23 August 1824.
Centenary Warrant
{^Special Jewel),
5 Dec. 1864.
124
108
A
38
125
109
64
53
41
41
38
58
51 43
66
i894
Name of Lodge.
44
Lodge of Friendship
Named in 1814.
Royal Exchange Lodge
1735-
St. John's Lodge, No. 1.
1792.
Merchants' Lodge,
1792.
Places of Meeting.
St. Ann's Chui-ch and Mitre, Cathedral
Yard, ManehestSF, Lancashire 1755
Renewed at ike
Black-a-Moor's Head [Black Prince],
Old Churchyavd, Manchestef, 1775
Cancelled 5 June 1793.
Queen's Head, Old Churchyard,
ManeheSteF, Lancashire 1795
Reneived and Revived on recommendation of Nos.
275 (A) and 278 (A).
" Revived and granted to Bro. Watson and others,
late of No. 39. Old Warrant to be transmitted
previous to revival.'' {G. L. Min. 4 March 1795.
Lapsed again shortly ajteruiards.
Horse Shoes, Old Shambles,
Manchester, Lancashire 1803
White Hart Tavern, Sugar Lane, Manchester 1812
Fox, JacUson's Row, u 181
King, Oldham Street, u 1819
Admiral Duncan, Oldham Street, n 1819
Sherwood Inn, Temple Street,
Chorlton upon Medloek, Lancashire 1826
Sawyer's Arms, High Street, Manchester 1827
Bull's Head Inn, Union Street, n 1830
Pack Horse, Bridge Street, n 1837
Freemasons' Hall, Cross Street, n 1845
Spread Eagle Hotel, Church Street, ir 1847
Freemasons' Tavern, Bridge Street, n 1850
Mosley Arms Hotel, Piccadilly, n 1851
Private Room, No. n Qtiay Street, « 1853
Waterloo Hotel, Piccadilly, n 1854
MasonicRooms, 74Cro3sSt. Chambers, ■. i860
Freemasons' Hall, Cooper Street, h 1865
Albion Hotel, Piccadilly, it 1882
Bunch of Grapes Tavern, State St., Boston,
Massachusetts, U.S. of America 1733
Royal Exchange Tavern, kept by Bro.
Luke Vardy, King Street, Boston 1735
At Bro. Andrew Halliburton's, n 1738
Assembly House, Orange Tree Lane, m 1792
United witii No. 88 " 2nd Lodge in Boston "
[No. 141, 0/ 15 February 1749], 7 Feb. 1783,
obtaining a new Warrant/roni the English Prov.
G. L.o/Mass.
Was kept on our Register until 1813, but passed
from English jurisdiction when the St. John's Prov.
G. Lodge joined the Massachusetts G. L. 5 March
1792.
Now No. I on Reg. of G. L. of Massachusetts.
The Cock, Bridge Street, Warrington,
LaiicasJiire 1755
Last entry Dec. 1755. Lapsed in 1756.
The List in Ahiman Rezon 1804 gives this number
both at "The Cock, Warrington,'' and "Royal
Artillery," Quebec.
Merchant's Coffee House, Quebec,
(Lower Canada) \_C.E.\ Quebec 1790
No. 265 {Pi) purchased No. 40 (A) in Dec, ijgi,for
£S 5S- oii-
Royal Artillery, Quebec 1804
\Place 7tot statci{\ n 1814
Lapsed about 1824. Erased ^ June 1862.
The Union Number for this Lodge should have
been No. 60. It seems however to have been placed
lower down the list, as were several other Lodges,
without any apparent reason.
Date of Warrant
or Constitution.
18 June 1755
25 March 1775
4 March 1795
23 Feb. 1803
Warrant of
Confirmation,
29 June 1835.
30 July 1733
Constituted
31 August J733.
20 Aug, 1755
Dee. 1790
Reconstituted
13 June 1791.
1729
1740
1755
1770
1780
1781
1792
1814
1832
39
A
39
B
39
c
59
52
44
126
110
65
54
42
42
39
40
A
265
40
B
77
68
C 67 ]
1894
45
Name OF Lodge.
Strong Man Lodge
Named in 1813.
Places of Meeting.
Valenciennes, (Nord, Flandie), France 1733
Never paid anything ; was kept on the Register
until 1S13, but the Lodge cannot be traced.
Duke of Marlborough's Head, Petticoat
Lane. Whitechapel, London 1734
Grapes, BlackraoorStreet,ClareMarket, m 1742
Dolphin & French Horn, Crutched Friars, n 1743
Erased 21 November 1745.
Masons' Arms, PembrokeStreet, Plymouth
Dock [now Devonport], Devonshire 1735
This is noted in Engraved Lists, from 1735 to
1762, as at " Plymouth." The St. James' Evening
Post, of April 8th, 1735, in a Report of the pro-
ceedings of its Constitution, shows the Lodge to
have been formed at " Plymouth Dock." The G.L.
Minute Book has the Entry also, " Masons' Arms,
Plymouth Dock," on 31 Mar. 1735.
Harnstaple Inn, Princes St., PlymouthDock 1763
Oxford Inn, Fore Street, n 1766
Erased 5 February 1777.
Fifty-seventh Regiment of Foot
{^Honywooti's Regimenf) 1755
Was at ChaHesburgj Canada, 1761. Appears
in Akiittati Rezon o/'iSo4 and 1807, but there are
no Ejtiries in Registers after i-js^.
Mincher's Windmill Inn, Moulsham
Street, Chelmsford, Essex 1812
Erased i?l 1823.
Crown and Mitre, Labour-in-Vain Hill,
London
Rummer and Mitre, Labour-in-Vain
Hill, Old Fish Street,
Ship Coffee House, near the Hermitage
Bridge, "
Samson and Lion, East Smithfield, m
Strong Man, it m
White Swan, Mansel Street, Goodman's
Fields, II
White Hart Tavern, Hishopsgate Street, n
Swan Tavern, Fish Street Hill, m
Coach and Horses, St. John's Square, n
Mourning Bush Tavern, Aldersgate St., n
Hole-in-the-Wall, Great Kirby Street,
Hatton Garden, n
Three Tuns, Chancery Lane, n
Crown Tavern, Clerkenwell Green, m
Falcon Tavern, Fetter Lane, n
Freemasons' Hall, Great Queen Street, 11
Old Jerusalem Tavern, St. John's Gate,
Clerkenwell, "
Masons Hall, Masons'A venue, Basinghall
Street, "
Guildhall Tavern, Gresham Street, n
1733
'733
1733
I75>
1764
1813
1816
1823
1827
1831
1834
1837
1845
1848
1867
1870
1874
1891
[Place unknown'] Coventry, Warwickshire 1755
Lapsed about 1757. Last entry 16 Feb. 1757.
Is however noted at " Broadgate, Coventry,"
in Ahiman Rezon of 1804.
Fortieth Regiment of Foot
Was at Quebec in 1759, and at Montreal in 1760.
No. 42 appears with this description " In the
Fortieth Regiment," in Ahiman Rezon of 1813, but
there is no evidence of its existence in G. L.
Minute Books or Registers.
1759
Date of Warrant
or Constitution.
1733
5 Nov. 1734
26 Jan. 1735
7 Sept. 1755
25 May 1812
2 Feb. 1733
Warrant of
Confirmation
3 Nov. 1814.
Centenary Warrant,
15 Nov. 1878.
19 Nov. 1755
1759
1729
127
1740
111
1755
66
1770
55
1780
43
1781
43
1792
40
1814
1832
[863
128
112
129
113
67
56
41
A
41
A
110
98
68
57
44
44
41
60
61
53
45
42
A
42
B
68
1 894
Name of Lodge.
46
47
Union Lodge of
Freedom and Ease,
1792.
Old Union Lodge,
1816.
Freemason!:' Hall Medal
(1783).
Red Apron Lodge,
A "Masters' Lodge,"
1738-39.
Newstead Lodge,
Named in 1825.
Places of Meeting.
Date of Warrant
or Constitution.
Fountain, Pipewell-gate, Gateshead,
Durham 1736
Erased T-T J^ovember -i-j^o, but reinstated.
Erased again 'Z'j January 1768.
The Swan, Higli Green, Wolvephampton,
Staffordshire 1768
Paid £'2 2S. od. to purchase the vacant No. 77, in
1768, following the procedure of the Ancients.
Erased t February 1811.
[/'/«« 7iH/«wzf;?;], Coventry, Warimckshire 1755
Golden Lion, Butclier Row, Coventry 1773
Cancelled 5 June 1793.
In List of 1794 and in the Ahiman Rezon of 1804
it is said, " Cancelled by order of the Grand
Lodge," yet it reappears in List of 1813, at the
" Golden Lion " ; a palpable error.
The Mitre, Mint Street, Soulhwark, London 1735
Bell, Nicholas Lane, Lombard Street, n 1738
Old Magpie, Without Bishopsgate, 11 174
King's Head, near the Watchhouse,
High Holborn, ti 1752
Coach and Horses, High Holborn, ir 17^9
AppleTree, Warner St., Cold Bath Fields, 11 1781
Bell, Exeter Street, Strand, 1, 1782
Coal HoleTav., Fountain Court, Strand, n 1786
In 1790 it was resolved to unite with No. 131
[No. 263 of 17 June 1755], and a meeting of
the united Lodges is recorded in the Minutes
of No. 13T. They afterwards became disjoined,
but No. 46 kept the joint title.
Surrey Tavern, Surrey Street, Strand, n 1796
Crown and Anchor Tavern, Stiand, n 1800
King's Head Tavern, Poultiy, it 1821
Perseverance Tavern, Somers Town, it 1826
Guildhall Coffee House, Gresham Street,ir 1828
Castle & Falcon Tavern , A Idersgate Street, 1. 1 829
Radley's Hotel, Bridge St., Blackfriars, .. 1832
City Terminus Hotel, Cannon Street, ir 1870
Westminster Palace Hotel, Victoria St., u 1877
Holborn Viaduct Hotel, Holborn, u 1878
Ship & Turtle Tavern, Leadenhall Street, u 18
See page 34.
8 March 1736
Is 8 March 1735,
in most Lists, but
clearly an error.
Real Date is 8 Mar.
1735-6.
5 Nov. 1768
Holland 1735
The Hague,
Doubtless the Lodge known in Dutch Masonic
History, established 24 Oct. 1735, afterwards
known as " Lodge Le VCriiable Zble." It soon
became dormant, but was revived in 1744, and with
other Lodges formed the G. L. of the Netherlands
in 1756.
Erased in 1769.
\Place unkiwianl, Nottingham,
Notthighavishire 1755
Red Lion, Climber Street, Nollingham 1763
Leg of Mutton, Sandy Lane, n 1792
Kingstone Arms, Parliament Street, n 1794
New tJeorge Inn, 11 n 1799
Milton's Head Inn, ir n 1806
Crown and Cushion, Market Street, 11 1832
News House, St. James's Street, n 1834
Poultry Hotel, The Poultry, n 1840
Castle and Falcon, Warser Gate, n 1843
Assembly Rooms, Low Pavement, m 1844
Masonic Hall, Goldsmith Street, u 1877
Caxton Rooms, Long Row, 11 1880
Masonic Hall, Goldsmith Street, n 1881
3 Dee. 1755
1729
1740
755
1770
1780
1781
1792
1814
1832
1863
143
127
77
A
77
B
58
45
45
42
43
11 June 1735
Warrant of
Confirmation,
7 June 1826.
Centenary Warrant
{^to wear
Special Jewel,
grantedin 1835),
II June 1878.
25 June 1735
1735
17 Dee. 1755
Revived & restored
to all its former
privileges 7 March
1792.
Warrant of
Confirmation, ,
15 Jan. 1763.
Centenary Warrant
{Special Jewel),
16 May 1863. 1
130
114
69
59
46
46
43
62
54
46
117
B
131
115
70
60
47
47
116 71
44
63
55
47
[ 69 ]
1 894
48
Name of Lodge.
Lodge of Industry,
Named in 1776.
Dates from about 1717.
Has Minutes of 1725.
Lisbon Lodge
Places of Meeting.
[Place nnkno'.im'\ Winlaton, Durham
Two Fencers, Swalwell, n
Dorothy Jones, Dorotliy Jones's in Swalwell
Masons' Arms, Swalwell
Rose and Crown, ti
New Inn, n
Rose and Crown, n
Half Moon Tnn, High Street, Gateshead,
Durhavi 1845
Black Bull Inn, High Street, Gateshead
Queen's Head Inn, n n
Grey Horse Inn, n n
Masonic Hall, West Street, n
Private Rooms, 34 Denmark Street, n
Masonic Hall, Jackson Street, n
1725
1735
1766
1772
1777
1S02
1837
1853
1853
1856
1869
1877
1882
Date of Warrant
or Constitution.
24 June 1735
Warrants of
Confirmation,
I Oct. 1771, and
12 March 1845.
Centenary Warrant,
30 Aug. 1867.
TheCastle, Aubigny, (Cher, Berry), France 1735
Probably joined the G. L. of France in 1738.
Erased 27 January 1768.
Sun, Old Round Court, Strand, London 1735
White Bear, Strand, 1. 1 738
Lapsed about 1743.
Masons' Arms, Salop Road, Oswestry,
Shropshire T744
Erased 29 November 1754.
Lisbon, (Estremadura), Foriugal 1735
Erased in 1755.
The Lodge however, if then in existence, must have
been closed when King John V issued his Edict
against the Craft in 1743.
Lord Weymouth's Arms, WaPminsteP,
Wiltshire 1735
Erased 29 November 1754.
Blue Anchor [or Anchor and CockJ,
in Cock Lane, Snow Hill, London 1735
Queen Elizabeth's Head, Hicks's
Hal], St. John's Street,
Windmill Inn, St. John's Street,
White Bear, Old Broad Street,
Warrant surrendered ■zi December 1748.
12 Aug. 1735
26 Aug. 1735
1744
17 April 1735
1729
132
1739
1742
1746
133
134
1740
117
135
1755
72
118
119
A
119
B
120
73
1735
30 Oct. 1735
136
138
1770
1780
1781
1792
61
48
48
44
1814
64
1832
56
48
121
122
[Place unknown'], Liverpool, Lancashire 1755
No. 45 (A) took No. 25 (A) 30 Mav 1786. The
IVarrant 0/ No. 4S (A) having been delivered up to
G. Lodge in 1785.
" No. 45, Liverpool, to revive No. 23, which has
been dormant some time." G. L. Min. 4 Sept. 1782.
Cal. 1800 says, " Formerly at the Bird-in-Hand,
Castle Ditch (delivered up to the Grand Lodge).
Notwithstanding this, No. 45 appears in Ahiman
Rezon 1804, as at the " Bird-in-Hand, Liverpool.
It is not in Ahiman Rezon 1807, whilst in Ahiman
Rezon 1813, it is noted " Formerly at Liverpool,
but withdrawn.''
Rummer, High Street, Bristol,
Gloucestershire 1735
Fountain, n n '754
Erased in 1757-
In Mas. Mag., May 1871, it is stated " Constitution
lost 1759."
From their original Minute Book, which I have examined,
it is evident the members met as late as 1761.
27 Dee. 1755
12 Nov. 1735
137
45
123 74
A
70
Name of Lodge.
Solomon's Lodge.
49
Gihon Lodge,
Named in 1819.
Solomon's Lodge. No. 1
Named in 1776.
Places of Meeting.
Charles Town [Charleston], South
Carolina, U. S. of America 1735
Not in Lists until 1760, andin 1762 was placed
at the number 74, vacated by the preceding
Bristol Lodge.
Made no payments after 1781, but was kept on
the Roll until iZ-i-^.
The Lodge must have passed from the English
jurisdiction on the formation of the G. L. of South
Carolina (Ancients), 24 March 1787.
Now No. I on Reg. of G. L. of South Carolina.
Cross Keys, Bear Street, Leicester
Fields, London 1756
Continuous payments /rom 1756 to March 1761,
when they cease.
Lapsed about 1761.
The George, George Stairs, Thomas
Street, Southwark, London 1810
Bunch of Grapes, Gainsford Street,
Horselydown, u 1816
Antigallican, Tooley Street, Southwark, n 1817
Catherine Wheel, Union Street, n n 1819
Three Tuns, St. Margaret's Hill, Borough, n 1821
New York Coffee House, Sweeting's
Alley, Cornhill, „ 1826
Three Tuns,St. M argaret's Hill, Borough, n 1832
Bridge House Hotel, London Bridge,
Southwark, „ 1837
London Coffee House, Ludgate Hill, n 1861
Guildhall Tavern, Gresham Street, n 1867
Savannah, Georgia, U. s. of America 1735
Stated to have been opened at
Augusta, Georgia, U.S.A. 1781
Tavern kept by Mr. Child, Whittaker Street,
Savannah, prior to 1799
Masonic Hall, Whittaker Street, Savannah 1799
In the Calendars from 1807-1813, this Lodge is
erroneously called "Solomon's Lodge, Charles
Town, South Carolina," but is correctly indexed
in the same Calendars under " Georgia. It made
no payments after 1781, but was kept on the Roll
until tZt^. The Lodge must have passed from the
English jurisdiction on the formation of the G. L.
of Georgia, 16 Dec. 1786.
Now No. I on Reg. of G. L. of Georgia.
Ashley's London Punch House,
Ludgate Hill,
Erased 22 December 1748.
London 1736
Crown, Crown Court, Fleet Street, London 1756
Declared vacant t June 1758.
Red Lion, Eyes [now Sunderland Street],
Maeelesfleld, Cheshire 1764
New Angel, Market Place, Macclesfield 1793
'* Feb. 1791, received information from Maccles-
field that in 1790, No. 47 took a * Modern ' Con-
stitution." — G. L. Min. (See No. 545 of 19 June
1780.) Lodge 47 (A) however made payments to
G. Lodge as late as 1794, shortly after which date
the Warrant was ret7trtied. It is endorsed
" Transferred to sundry Brothers to convene at
Hinckley."
Date of Warrant
or Constitution.
1735
11 Feb. 1756
26 Nov. 1810
1735
1 March 1736
24 Feb. 1756
30 Jan. 1764
1729
1740
I7SS
1770
1780
1781
[792
1814
1832
1863
251
74
B
62
49
49
45
46
A
46
B
65
57
49
139
124
75
63
50
50
46
140
125
47
A
47
B
n
Name of Lodge.
50
Knights of Malta
Lodge,
Named in 1828
or earlier.
51
Angel Lodge,
Named in 1819.
Gothic Lodge, 1772-
52
King's Head Lodge.
Union Lodge,
Named in 18 17.
Places of Meeting.
Prince of Wales' Tavern, Rugby Road,
Hinckley, Leicestershire
George Inn, Market Place,
Barley Sheaf, Bond Street,
Half Moon, Stockwell Head,
Barley Sheaf, Bond Street,
Castle Inn, Regent Street,
Barley Sheaf, Bond Street,
Union Inn, The Borough,
New Inn, Castle Street,
Globe Inn, Station Road,
Bull's Head Inn, Market Place,
Crown Inn, Castle Street,
Town Hall, Marketplace,
Plough Inn, Stockwell Road,
Town Hall, Market Place,
George Hotel, n
St. George's Hall, n
Hinckley
1803
1806
1807
1826
1828
Ig
1837
184
1842
1851
1853
1854
1858
1866
1870
1873
18"
Date of Warrant
or Constitution.
March 1803
Warrant of
Confirmation,
20 April 1820.
Three Cups Hotel, High Street,
Colchester, Essex 1736
The Angel Inn, High Street, Colchester 1753
Three Cups Hotel, n n 18
See page 68.
Fountain, The Mount, Shrewsbury,
Shropshire 1736
Erased 29 Nmiemher 1754. Blank 1755.
Green Man, Hill's Lane, Shrewsbury 1756
Erased again i-j January" fj6Z,
Greyhound, Lamb St., Spitalfields, London 1736
Mermaid Tavern, Hackney, n 1745
Rising Sun, Fashion Street, Spitalfields, ,1 1746
Erased 5 May 1757. Restored 3T October 1757.
Rising Sun, Fashion Street, Spitalfields, ,1 1757
May Bush, Shoreditch, n 1772
Swan, Shoreditch, n 1775
Erased 12 April 1780.
Three Crowns, WeymOUth and
MelCOmbe Regis, Dorsetshire 1736
[Melcombe Regis is part of Weymouth.]
Erased 29 November 1754.
Horse Shoe and Last, St. James's
Street, London 1756
Lctst entry in Register Dec. 1764. Attended G. L,
II /uneij6j.
Lapsed about 1768.
Amsterdam, Holland
This only appears in the List in Ahiman Rezon
of 1813, as "Constituted in Amsterdam," but
nothing is known of it. There are no entries
respecting it in Minute Books or Registers.
King'sHead, Market PI., Norwich,Wo?->/,4 1736
United with, and took the name qf^^ Union Lodge,*'
No. 236 {No. 357, ^1765], in 1817.
Gate House Tavern, Tombland, Norwich 1814
Angel Inn, Market Place, ci 1817
Assembly Rooms, Theatre Plain, 11 l8r
Chapel Field House, n 1819
Assembly Rooms, Theatre Plain, u 1820
Angel Inn, Market Place, ir 1831
Norfolk Hotel, St. Giles Street, r, 1840
Masonic Rooms, 47 St. Giles Street, u 1887
[1735-36] 1736
Warrant of
Confirmation,
24 June 1777.
Centenary Warrant,
21 Oct. 1871.
8 March 1736
16 April 1736
11 June 1736
1729
1740
1755
1770
1780
1781
1792
1736
10 Mar. 1756
No Date
24 June 1736
Warrant of
Confirmation,
23 Dec. 1819.
Centenary Warrant,
15 Feb. 1878.
47
c
1814
66
1832
[863
58
50
141
143
142
144
126
127
128
129
76
77
78
79
64
51
51
47
67
59
51
65
145
130
48
A
48
B
146
131
80
66
52 52 48
68
60
52
72
i894
Name of Lodge.
53
Royal Sussex Lodge
Named in 1818.
Lodge of St. George de
rObservanee, 1777.
Places or Meeting.
St. George and Dragon, Tithe Bam
Street, LiveppOOl, Lancashire 1736
Custom House, by the Old Dock, Liverpool 1756
African Coffee House, n 1772
Erased in 1775.
London 1756
King's Head, Drury I^ane,'
Lapsed in 1773.
The Warrant having be.en irregularly sold.
(G. L. Min. IS Dec. 1773).
Bladud's Head Inn, Broad Street,
Bath, Somersetshire
Date of Warrant
or Constitution
Gloucester Inn,Southgate,
Falstaff Inn \jmkiiowii\.
Greyhound Inn, High Street,
Masonic Hall, York Street,
White Lion Inn, High Street,
New Lodge Room, York Street,
Masonic Hall, Corridor,
PI York Street,
II Corridor,
Britannia Inn, Larkhill,
Masonic Hall, Corridor,
Pelican Inn, Walcot Street,
Masonic Hall, Corridor,
Private Room, 12 Chatham Row,
Amery's (Christopher) Hotel, Market
Place,
Commercial Hotel, High Street,
Private Room, 35 Brook Street,
Amery's Hotel, Market Place,
Masonic Hall, Corridor,
Amery's Hotel, Market Place,
Masonic Hall, Corridor,
II Old Orchard Street,
Bath
1812
1812
1816
1817
1826
1831
1834
1837
If
1842
1844
1844
1845
1845
1854
1854
1855
1855
1856
1857
ir -
i:
1866
Sun, Fish Street Hill, London 1736
Bell, Nicholas Lane, n 1740
Bell, Little Eastcheap, .1 1742
Cock&Lion, St. Michael's Alley, Cornhilln 1746
Salutation, Nicholas Lane, n 1759
Boar's Head, Eastcheap, n 1762
Orange Tree, Bloomsbury Square, n 1766
Globe Tavern, Great Titchfield Street, n 1768
Erased 28 April 1775. Restored 1^ April 1776.
Globe Tavern, Great Titchfield Street, n I776
Erased'] April \']?,\. Reinstated tj Nov. 1784.
Bedford Coffee House, Covent Garden, n 17
Erased again 12 February 1794.
King's Arms, Edgebaston Street,
BiPmlngham, Warwickshire 1736
St. George and Dragon, Digbeth Street,
Birmingham 1739
Rose, Edgebaston Street, n 1746
The Swan, High Green,
Wolverhampton, Staffordshire 1766
Erased in 1772.
See page 40.
[Place unknown] Plymouth, Devonshire 1763
Lapsed shortly after it was Constituted,
It appears however in the List of 1799 as at
" Freemasons' Tavern, near Dock Yard," and in
the Ahiman Rezons of 1804, 1807, and 1813, as at
" Freemasons' Tavern, Plymouth," but there is no
entry respecting it in the Registers after 31 Dec.
I763-
25 June 1736
30 Mar. 1756
23 Jan. 1812
1729
1740
1755
1770
1780
1781
1792
1814
1832
1863
147
132
81
67
49
A
49
B
69
61
53
16 Aug. 1736
Warrant of
Confirmation,
25 August 1787.
20 Sept. 1736
13 May 1756
31 Dec. 1763
148
133
82
68
53
53
49
149
134
83
69
50
A
50
B
[ 73 ]
i894
54
55
Name of Lodge.
Lodge of Hope,
Named in i8i8.
Constitutional
Lodge,
Named in 1773.
A " Masters* Lodge"
1738-
Places of Meeting.
Master Mason, Tin Street, Roehdale,
Lancashire 1813
The Lower Anchor, Packer Street, Rochdale 1814
Spread Eagle Inn, Cheetham Street, n 1819
Yorkshire Grey, Beer Lane, Thames
Street, London
King's Arms, Lombard Street, n
Queen's Arms, Cateaton Street, n
IJell, Friday Street, Cheapside, n
HalfMoon, m h
Devil Tavern, Temple Bar, m
May Bush, Shoieditch, tp
Greyhound, Nevif Compton Street, Soho,ii
Greyhound, Kensington Square,
Kensington, m
Two Sawyers, Marylebone Lane, 11
Srased 20 November 1782, but reinstated.
King's Arms, Moor Street, Soho Square,!!
Greyh«und, Kensington Sq. , Kensington, u
Crown, Oxford Street, !i
Old Crorfn and Cushion, Lambeth
Marsh, Lambeth, !i
Swan, Narrow Wall, Lambeth, !!
Brunswick Arms, Brunswick Street,
Blackfriars Koad, i!
Crown, Narrow Wall, Lambeth, i!
Hetty's Chop House, Strand, i!
Bird in Hand, Garden Kow,LondonRoad, n
The Feathers, Waterloo Koad, n
Rockingham Arms, New Kent Road, i!
Fleece, Commercial Road, Lambeth, ,1
Proctor'sHotel,WeslminsterHridger<oad,ii
Newton's Hotel, Great Surrey Street, i!
Kent&Sussex Hotel, GreatSurreyStreet,!!
Exeter Hall Hotel, Strand, !!
Ship & Turtle Tavern, Leadenhall Street, i.
City Terminus Hotel, Cannon Street, n
InnsofCourt Hotel, Lincoln's Inn Fields, ■,
City Terminus Hotel, Cannon Street, ,!
Date of Warrant
or Constitution.
A " Masters' Lodge"
1736-39.
Lodge of Brotherly Love,
I777-
1736
1739
1746
1751
1762
1773
1775
1777
1780
178
1783
1787
1789
1790
1800
1816
1818
1819
1822
1833
1835
1836
1840
1842
1844
1855
18'-
1876
iS
12 Nov. 1813
2 Dee. 1736
Warrant of
Confirmation,
22 June 1822.
Centenary Warrant,
13 June 1867.
\^Flace unknown], Liverpool, Lancashire 1756
" Lost their Constitution " in 1756.
Ship in Launch [now Union Hotel],
The Esplanade, PaPkgate, Cheshire 1758
" Dormant 1775." Last entry 25 May 1774.
Appears in Ahiman Rezon 1804 and 1813 in error.
Is not in 1807 List.
Black Dog, Castle Street, Seven
Dials, London
Crown and Turtle, Old Jewry, i!
Angel and Crown, Cateaton Street, !i
George and Dragon, Ironmonger Lane, !i
The Star, Coleman Street, !i
Erased in 1775. Reinstated 5 February 1777.
Blue Boar, Great Russell Street,
Bloomsbury,
Bedford Arms, Charlotte Street, Bedford
Square,
Bedford Square Coffee House, Great
Russell Street, Bloomsbury,
Two Blue Posts, Tottenham Court Road,
King's Head Tavern, High Holborn,
Buffalo's Head, corner of Newman
Street, Oxford Street,
King's Head Tavern, High Holborn,
The VV.M.'s Chambers in Cliliford's Inn,
King's Head Tavern, High Holborn,
C eased luorking 1789.
1736
174I
1742
1749
1766
1777
1782
1784
1784
1785
1785
1785
1789
1789
1729
1740
175s
1770
1780
1781
1792
50
c
150
135
84
70
54
54
50
1814
70
71
1832
62
63
54
55
19 May 1756
19 Dee. 1758
21 Dec. 1736
51
A
51
B
151
136
85
71
55
55
A
10
74
i«94
56
Name of Lodge.
Howard Lodge of
Brotherly Love.
Did not meet from 1836
until July 1859.
Places of Meeting.
A " Masters' Lodge"
1738-39.
A " Masters^ Lodge^'
I739-
Parham Lodge.
Date of Warrant
or Constitution.
Crown Inn, High Street, Arundel, Sussex 1789
Dolphin Hotel, West St., Chichester, I. 1790
Crown Inn, High Street, Arundel 179°
Norfolk Arms Inn, High Street, ., 1800
" In 1804, as no regular Warrant existed, it was
resolved that a fresh one be applied for." (Free-
mason^ 8 July 1893.)
Wheatsheaf, Inn, Tarrant Street, Arundel 1805
Norfolk Arms Inn, High Street, ti 1829
Town Hall, Maltravers Street, m i860
Argyle Rooms, River Road,
Littlehampton, Sussex 1S92
Blossoms Inn, Lawrence Lane,
Cheapside, London 1736
Buffalo's Head, Finch Lane, n 1744
Fountain, Bartholomew Lane, Royal
Exchange, " 1745
Caveac Tavern, Spread Eagle Court,
Finch Lane, m i759
Guildhall Coffee House, Gresham Street,ii 1768
Erased in 1769.
City of Durham, Swallow Street, London 1737
Blue I'osts, Southampton Buildings,
Holborn, 1. 175°
Erased 23 January 1764.
6 May 1789
Warrant of
Confirmation,
27 January i860.
Centenary Warrant,
25 June 1878.
31 Dee. 1736 152
1729
1740
1755
1770
1780
1781
55
B
1792
51
1814
72
[832
64
1863
56
Crown, West Smithfield,
London 1737
Erased 17 November 1760 ; was however kept
on Lists to 1762.
King's Arms, Cateaton Street, London 1737
Erased 14 April 1746.
See page 90.
Horn, High Street, Braintree, Essex 1737
Erased 29 November 1754.
Three Tuns, Wood Street, London 1737
White Horse, Piccadilly, m 1742
Erased iz November 1745.
Westminster Hall Tavern, Dunning's Alley,
Bishopsgate Street V\ ithout, London 1737
Swan, Southwark, u 174^
Erased 22 December 1748.
Thirty-seventh Regiment
[Genl. Stuart's] 1756
" No. 52 on the Registry of England, a travelling
Warrant in the 37th Regiment, now quartered at
Halifax." List of 1786, printed at Halifax, Nova
Scotia.
No entry in Registers after February 1775.
Appears in Ahiman Rezon of 1S04, 1807, and 1813.
It had, howevetj left our Jurisdiction many years
previously, as it is said to have severed its
connection from G. L. of New York in 1783.
Parham, Island of Antigua, West Indies 1738
This Lodge is out of its proper position, the
correct date being 31 January 1737-8. It was kept
on the List until 1813, but paid nothing after 1781.
24 Jan. 1737
14 Feb. 1737
22 Feb. 1737
5 Jan. 1748
17 March 1737
22 March 1737
30 March 1737
19 May 1756
137
86
153
154
155
156
138
139
140
A
140
B
141
87
88
31 Jan. 1738
\i.e. 1737-8]
157
158
142
143
52
154
94
72
56
56
52
[ 75 ]
i894
Name of Lodge.
Places of Meeting.
57
58
Ancient Knight
Templars Lodge, 1809.
Humber Lodge,
1810.
City Lodge, 1792.
Lodge of Integrity,
Named in 1819.
Lodge of Felicity,
Named in 1778.
Red Apron Lodge.
Date of Warrant
or Constitution.
\_Place unknmuii\ LivePpOOl, Lancashire 1 756
La-psedsoon afterwards.
Bucli and Dog, Strand Street,
LivePpOOl, Lancashire 1775
Cheshire Coffee House, Old Docli Gate,
Liverpool 1786
Warrant luithdyawnfor unmasonic conduct,
^February 1807.
Trans/erred, by endorsement on same Warrant,
to Hull, 16 March 1S09.
Fleece Inn, Market Place, Hull, Yorkshire 1809
Black Swan Tavern, Dock Street, Hull 1819
Turk's Head, Mytongate, n 1822
Humber Tavern, Humber Street, n 1827
Neptune Inn, Chariot Street, n 1827
Freemasons' Hall, Osborne Street, n 1827
11 11 (rebuilt) n 1865
Whitechapel Court House, Whitechapel,
London 1737
Three Tuns, Spitaliields, it 1739
Black Swan, Brown's Lane, Spitalfields,ii 1776
Queen's Head, Paternoster Row, m 17^
Ship Tavern, Leadenhall Street, n 1792
Erased 12 February 1800.
Three Tuns & Half Moon, Snow Hill, London 1737
Erased 9 April 1743.
King James 1st Head, Old Jewry, London 1737
Erased 25 March 1745.
See page 42.
Sun, Wheat Street, BreCOn, Brecknockshire 1764
Lapsed soon a/tenvards, but appears in Ahiman
Rezon of 1804 as at " Brecon."
19 May 1756
17 April 1775
16 March 1809
Centenary Warrant,
II June 1877.
Unicorn, Standishgate, Wigan, Lancashire
Red Lion, Wiend, n
Erased 3 December 1823.
N.B.— No. 74 0f 1814, although erased in 1823,
appears on the new Roll of 1832 with the same
Number, 74. It was not, however, in existence.
Gun Tavern, Jermyn Street, Piccadilly,
London
Two Blue Posts, Old Bond Street, u
Chapman's Coffee House, Sackville St., n
Braund's Head, New Bond Street, n
Unionand Hath Coffee House, Piccadilly, n
Braund's Head, New Bond Street, 11
Queen's Arms Tavern, St. James's Street,ii
Slaughter's Coffee Ho., St. Martin'sLane, h
King's Arms Tavern, Compton Street, n
Queen's Arms Tavern, St. James's Street, u
Bull and Gate Tavern, Kentish Town, n
Shakespear Tavern, Marlborough Street,
Oxford Road, "
Salutation Tavern, Newgate Street, n
Cock&LionTav., Lower East Smithfield, II
London Tavern, Bishopsgate Street, n
London Masonic Club, loi Queen
Victoria Street, 11
Ship & Turtle Tavern, Leadenhall Street, n
18 April 1737
1805
1818
1737
1742
1754
1769
1777
1779
1793
1797
1798
1798
1801
1801
1809
1810
1824
1876
1879
24 Aug. 1737
Opened 6 April 1737.
Centenary Warrant,
4 April 1873.
20 April 1737
10 May 1737
14 June ,1756
27 Dee. 1764
30 Sept. 1805
1729
1740
1755
1770
1780
1781
1792
1814
1832
1863
53
A
53
B
53
c
73
65
57
159
144
89
73
57
57
53
160
161
145
146
54
A
54
B
54
c
74
74
162
147
90
74
58
58 54
75
66
58
t 76 ]
1894
Name of Lodge.
' Masters' Lodged"
1738-39-
Places of Meeting.
Vacation Lodge, 1779-
Loyal Vacation Lodge,
1802.
Date of Warrant
or Constitution.
1729
1740
755
See page 35. 2 Aug. 1756
Swan, New Street, Covent Garden, London 1737 21 Sept. 1737
Two Black Posts, Maiden Lane,
Covent Garden, " 1738
Duke of Bedford's Head, Maiden Lane,
Covent Garden, " '74
Crown & Anchor, I<.ing St., Seven Dials, n 1742
Rummer, Labour-in-Vain Hill, near
Old Fish Stieet, Queenhithe, n 175'
Sugar Loaf, I'"leet Street, m 175^
]:!lueLast, Salisbury Square, Fleet Street, 1, 175^
Salutation, Budge Kow, Watling Street, 1, 1759
Talbot Inn, Strand, " 1762
Shakespear Tavern, Great Russell
Street, Covent Garden, h '773
Star and Garter, i'addington, n 1779
Mill's Coffee House, Gerrard St., Soho, ,, 1799
Ceased in iBoi.
163
148
91
1770
75
1780
59
1781
59
1792
55
A
i»i4
1832
1863
55
Lodge of Affability,
1782.
Lodge Rooms, Wiveliseombe,
Somersetshire 1802
Freemasons' Hall, Wiveliseombe 1804
Lodge Rooms, DulVCPtOn, Somersetshire 1854
Lapsed, and Warrant returned, 14 May 1862.
IPlace unknown^ ManchesteF, Lancashire 1756 3 NoV. 1756
Cancelled T June JTTi,/or divirs misdemeanours,
and issued to some Members of No. 171 (A).
\Piace unknown'] Manchester, Lancashire 1775 7 June 1775
" Warrants of 144 and 56 cancelled, and agreed
that the Brethren of No. 171 should have a renewal
of No. 56." G. i-./'ru., 7 June 1775.
Cil. for 1800 states, " Eagle, Salford, near
Manchester (cancelled by order of the Grand
Lodge, 1792)."
7 April 1802
55
B
76
67
56
A
56
B
Standard Tavern, Old Churchyard,
ManchesteF, Lancashire 1803
York Minster, Deansgate, Manchester 1805
Phcenix, SalfOPd, Lancashire 1805
Flower Pot, Red Bank, m 1806
Lapsed about i8og, but mas kept in Ahiman Rezon
List 0/1813.
See page I
King's Head, St. John's Street, London 1737
Sun, Aldersgate Street, n 1740
Magdalen Tavern, Old Fish Street Hill,ii 1742
Bell, Friday Street, Cheapside, n 1744
Bull's Head and Three Tuns, Cheapside, n 1747
Sun, Milk Street, Honey Lane Market, n 1755
HorseShoe, Blow Bladder St., Cheapside, n 1772
Blue Anchor, George Street, Foster Lane,ii 1773
Half Moon Tavern, Cheapside, 11 1782
Rose and Crown, Kew Green, Kew, n 1783
Castle Inn, New Brentford, ii 1790
Erased in 1813.
Angel Inn, Market Place, Shepton
Mallet, Somersetshire 1737
" The Letter returned and wrote on, No Lodge
held in that Town." M.S. on 1767 List,
Erased 27 January 1768.
16 May 1803
56
c
Dee. 1790
8 Dec. 1737
77
68
164
149
92
76
60
60
56
12 Dec. 1737
165
150
93
[ 77 ]
1 894
Name of Lodge.
A " Masters' Lodge^*
1738.
Places of Meeting.
Angel above Hill, Bailiwick of Lincoln,
Lincohtskire 1737
Erased 29 November 1754.
Swan and Falcon, Hereford, Herefordshire 1738
Srased 29 November 1754.
Fountain, Bartholomew Lane, Royal
Exchanee,
London 1738
Erased 14 April 1746.
See page 74.
Bacchus, Little Bush Lane, Cannon
Street, London 1738
Mansion House, Steel Yard, Thames St.,n 1739
Erased 11 November XTi,^.
Lord Talbot's Head, Cannon Row, Westminster,
[" Channel Row," in C.L. Miii.], London 1738
Katherine Wheel, Great Windmill St., m 1738
St. Luke'sHead,I'hoenixAlley,LongAcrei, 1739
Red Lion, Red Lion Street, Clerkenwell,ii 1739
Erased 9 April 1743.
Wheatsheaf, Eastgate Street,
Gloucester, Gloucestershire 1738 28 March 1738
The Swan, North Street, Gloucester 1751
Erased 27 January 1768.
Date of Warrant
or Constitution.
23 Dee. 1737
16 Jan. 1738
27 Jan. 1788
31 Jan. 1738
17 Feb. 1738
27 March 1738
1729
1740
1755
[770
1780
1781
1792
1S14
1832
1863
166
167
168
See page 80.
Gordon's Punch House [or Coffee House],
New Exchange, Strand, London 1738
Duke of Gloucester, Pall Mall, n 1739
Gun, Charing Cross, ti 1742
" Gloucester Lodge, at Cannon, Charing Cross,"
G. L. Min. 25 March 1745.
Erased 25 March 1745.
Bell and Dragon, King Street,
St. James's Square, London 1738
Bell&Dragon, King Street, Golden Sq., „ 1739
King's Arms Tavern, Broad Street
Buildings, Old Bethlem, n I74I
Horn and Feathers, Carter Lane,
Doctors' Commons, m 1743
Erased 21 November 1745.
Swan, Fish Street Hill, London 1738
Erased ■z^Jttne 1742.
See page 80.
Swan, High Street, Tewkesbury,
Gloucestershire 1738
Erased 29 November 1754.
3 May 1738
16 May 1738
169
170
151
152
153
154
155
156
94
171
157
172
173
158
159
95
96
19 June 1738
174
160
10 July 1738
1 Aug. 1738
26 Oct. 1738
175
176
177
161
162
163
97
[ 78 -J
1894
Name of Lodge.
Places of Meeting.
59
Basseterre Lodge
The Mother Lodge,
I755-
Lodge of Relief with
Truth, 1768.
Royal Navy Lodge,
1791.
Royal Naval Lodge
1793-
See page 81.
\riace unkncwn'\ London I7S6
Last entry 5 Sept. 1759. Lapsed about 1760.
Seven Stars, Water Lane, Tower
Street, London 1764
Declared Vacant, 4 September 1765.
Cameron's Coffee House, Bury Street,
St. James's, London 1738
This Lodge, Numbered 105 in Const. 1738, giving
London Lodges only, must have lapsed same year.
See page 81.
See page 82.
Basseterre, Island of St. Christopher,
West India 1739
Scotch Arms, Basseterre, St. Christopher 1755
Erased 3 Septe7tibcr 1862.
This Lodge took a number much higher than it was
entitled to at the Union. 1 1 should have been No. 88.
Chequers, Chequer Court, Charing
Cross, London 1739
Crown & Anchor, King St. , Seven Dials, n 1740
Red Lion, Nottingham Court, n n 1755
Crown and Anchor, King Street, n h 1765
Three Compasses, High tlolborn, it 1766
Coach and Horses, n n 1 77 1
Bedford Hotel, Henrietta Street, Covent
Garden, n 1782
Two Blue Posts, Maiden Lane, n n 1784
Sun, Suffolk Street, „ 1786
Private Room, Market Lane, St. James's
Market, „ 1788
Private Room, near Wapping Old
Stairs, Wapping, n 1791
Private Room, near Red Lion St. ,Wappingii 1 795
ri Burr Street, near the Towerrp 1801
King's Head Tavern, Tower Street, n iSio
Sweeting's Rents, Threadneedle Street, n 1815
Surrey I'avern, Blackfriars Road, -t 1S16
Freemasons' Tavern, Great Queen Street, n 1818
Globe Tavern, Fleet Street, n 1822
Crown Tavern, Clerkenwell Green, n 1823
George and Vulture Tavern, Cornhill, u 1830
Radley's Hotel, BridgeStreet, Blackfriars, n 1852
Freemasons' Tavern, Great Queen Street, n 1855
Freemasons' Hall, h m 1865
Gibraltar (Malaga),
Spain 1756
Lapsed very soon a/teri^'ards.
Fourteenth Regiment of Foot 1759
was at St. Augustine's, Florida,
U,S. of America, in 1776
6 March 1776, " Ordered a renewal of Warrant of
No. 58 to 14th Regiment of Foot, whenever they
should require it, at present at .St. Augustine's."
G. L. Mill. Warrant was renewed 20 March 1777.
This Number appears in the Ahiman Rezons of
1804, 1807 and 1813, but the Lodge had ceased to exist.
Date of Warrant
or Constitution.
22 Nov. 1738
3 Nov. 1756
24 Feb. 1764
1738
19 Jan. 1739
9 Jan. 1739
21 June 1739
27 Jan. 1739
Centenary Warrant,
3 June 1874.
1 Dee. 1756
17 Jan. 1759
1729
[740
1755
[770
1780
1781
1792
1814
1832
1863
164
98
57
A
57
B
178
178
B
165
A
165
B
174
99
107
86
70
70
65
78
69
179
166
100
77
61
61
57
79
70
59
58
A
58
B
79
Name of Lodge.
Assembly House Lodge,
1758.
Royal Chester Lodge,
1787.
Hwlfford Lodge.
Baker's Lodge.
Places of Meeting.
Horse and Groom, Foregate Street,
Chester, Cheshire 1739
Royal Oak, Forrest Street, Chester 1743
Coach and Horses, Northgate Street, n 1744
Royal Oak, Foregate Street, n 1744
Swan, Watergate Street, ti 1744
Coach and Horses, Northgate Street, m 1745
Swan, Watergate Street, n 1745
Coach and Horses, Northgate Street, n 1746
The Master's House (by special order) n 1755
Swan, Watergate Street, n 1755
Assembly House, Watergate Street, 11 1755
The Master's House (by special order), n 1756
Assembly House, Watergate Street, n '756
Feathers' Inn, Bridge Street, >i 1757
The Master's House (on his birthday), u 1757
Swan, Watergate Street, w 1757
Master's House (E. Orme), NorthgateSt.n 1759
Swan, Watergate Street, n 1759
Coach and Horses, Watergate Street, n 1763
Assembly Rooms, in the Exchange, n 1767
Coach and Horses, Northgate Street, 11 1767
Feathers' Inn, Bridge Street, it I7ii5
Erased! February i'jZ6. Reinstated'] Aprili'jZj.
Feathers' Inn, Bridge Street, Chester 1787
Albion Hotel, Lower Bridge Street, n 1824
Royal Hotel, Eastgate Street, n 1827
Erased again 5 September 1738.
Red Rampant Lion, High St., St. AlbanS,
Hertfordshire 1739
Woolpack, London Road, St. Albans 1740
Erased 24 July i7S5.
Three Tuns, Jewry Street, Aldgate, London 1766
Three Crowns, East Smithfield, n 1769
Although dated 3 May 1738, this Lodge does not
appear in the Lists until 1766, when it was placed
between Nos. loi and 103, taking the place vacated
by the Lodge at St. Albans.
Erased in 1769.
King'sHead, Market Place,Romford,A«fj; 1739
Sun and Rummer, Romford 1741
Red Lion, HornehUFCh, Essex 1754
Erased in 1769.
White Hart, Porters Street, Newport
Market, London 175^
Lapsed about 1770.
Private Room, HaveFfoMweSt,
Pembrokeshire 1818
Blue Boar Inn, Dew Street, Haverfordwest "
New Inn, Upper Market Street, n *
* Records lost, dates of removal unknown.
Erased s March 1828.
St. Mary's Street, St. John,
Island of Antigua, West Indies 1739
St. John, Antigua 1770
Was kept on List until 1813, but paid nothing
after 1781.
Date of Warrant
or Constitution.
1 Feb. 1739
10 Feb. 1739
3 May 1738
13 March 1739
23 Dee. 1756
23 Jan. 1812
1729
1740
1755
1770
1780
180
167
101
78
62
1781
62
1792
58
1814
80
1832
71
1863
181
168
102
102
B
182
169
103
14 March 1739
59
A
59
B
81
170
104
79
63
63
59
8o
1894
Name of Lodge.
60
Lodge of Peace and
Harmony,
Named in 1789.
Red Apron Lodge.
61
Places of Meeting.
White Horse, Bloomsbury Market, London 1739
Horse Shoe and Magpie, Fleet Street, n 1739
Shipand Cardigan's Head, CharingCross,ir 1741
Cough's Coffee House, Haymarket, n 1742
Royal Standard, Leicester Fields, n 1744
Erased 21 November 1745.
Stone Masons' Arms, Great Fish Street,
WOFCeStBF, Worcestershire 1 757
Appears in Ahiman Rezons of 1804 and 1813, at
" Masons' Arms, Worcester," but it ceased to exist
shortly after its constitution. Is not in A.R. 1807.
20 March 1739
Spurn and Humber
Lodge.
St. John the Baptist
Lodge, 1767.
Lodge of Probity,
1795-
Date of Warrant
or Constitution.
16 March 1757
Angel and Crown, Crispin Street,
Spitalfields, London 1738
Three Tuns, without Bishopsgate, n I749|
Black Dog, Shoreditch, pi 1753
White Dog, Widegate Alley, Bishopsgate
Street, n 1757
Helmet, Bishopsgate Street, ir 1758
Three Tuns, Jewry Street, Aldgate, n 1761
Crown Tavern, Leadenhall Street, n 1762
Crown, Princes Street, Lothbury, n 1769
George, Great Eastcheap, n 1782
London Stone Tavern, Cannon Street, n 1791
Swan Tavern, Fish Street Hill, pi 1797
White Horse, Friday Street, Cheapside,pi 1800
Guildhall Coffee House, Gresham Street, p. 1803
Antwerp Tavern, Threadneedle Street, pp 1805
Bay Tree Tavern, St. Swithin's Lane, pp
London Tavern, Bishopsgate Street, pi 1835
Ship and Turtle Tavern, Leadenhall St., p, 1876
Freemasons' Hall, Great Queen Street, n 1876
Holborn Viaduct Hotel, Holborn, pp 1878
Guildhall Tavern, Gresham Street, pi i
Freemasons' Tavern, Great Queen Street,ip 1878
p, Hall, pp pp 1879
PI Tavern, ii n 1879
Hall, p PI 1882
3 May 1738
" Permission granted
by Lord Carnarvon
G.M. 28 April 1738.
Warrant of
Confirmation,
18 January 1884.
\_PIace 747iknocon'\
Vacant same year.
London 1757
1729
[740
1755
1770
1780
1781
1792
1814
1832
1863
183
171
60
172
158
96
80
64
64
60
82
72
60
Richardson's Crown and Anchor, Silver
Street, Great Grimsby, Lincolnshire 1811
Freemasons' Hall, Lower Burgess Street,
Great Grimsby 1812
Erased in 1823.
Black Bull, Copper St., Halifax, Yorkshire 173S
Rose and Crown, Swine Market, Halifax 1762
White Swan, Skircoat Green, n 1763
Rose and Crown, Swine Market, ip 1763
Old Cock, II IP 1765
Union Cross, Old Market, ,1 1782
Bath Tavern, Lily Lane, pp 1795
Union Cross, Old Market, u 1796
Old Cock Inn, Swine Market, n iS
Masonic Hall, St. John's Place, n iS
16 March 1757
26 Feb. 1811
See page 75.
Punch Bowl, Peck Lane, Nottingham.
Nottingliavisliire 1757
White Lion, Carlton Road, Nottingham, afo«^ 1 760
This Lodge accepted a "Modern " Warrant, No.
292, in 1763. The old Warrant was dormant in
1792, yet the Lodge is said to be at the " Bunch of
Grapes, Nottingham^" in Ahiman Rezon of 1804,
and " Nottingham " m Ahiman Rezon 1807 ; clearly
a mistake. In the Calendar for 1800 it is described
as " Bunch of Grapes, Park Lane (dormant)."
1 Aug. 1738
Constituted
12 July 1738.
A " Duplicate "
Warrant issued in
1765-
Centenary Warrant,
13 August 1885.
30 Sept. 1805
13 April 1757
61
A
61
B
176
162
97
81
65 65
61
83
84
73 61
74
62
A
8i
1894
Name of Lodge.
62
Social Lodge,
Named in 1814.
Court House Lodge.
The Great Lodge,
1744.
63
St. Mary's Lodge,
Named in 1816.
Places of Meeting.
Swan Inn, Deansgate, Manchester,
Lancashire 181
Old Churchyard Tavern, Old Churchyard,
Manchester 1812
Castle Inn, Deansgate, m 1816
Standley Arms, Sackville Street, n 182
Boar's Head, Hyde Cross, n 1824
Commercial Tavern, Market Street, n 1827
Crown and Thistle, Old Church Street, n 1829
Commercial Tavern, Market Street, n 1830
Crown and Thistle, Old Church Street, ti 183 1
St. John's Tavern, Old Churchyard, 1, 1839
Town Hall Buildings, King Street, n 1845
Freemasons' Hall, Cross Street, n 1845
Queen's Hotel, Piccadilly, n 1847
Palatine Hotel, Victoria Street, n 185 1
Royal Hotel, Mosley Street, m 1852
Queen's Hotel, Piccadilly, n 1856
Date of Warrant
or Constitution.
16 Feb. 1811
St. John, Island of Antigua, West indies 1738
This Lodge appears in writing at end of 1739 list
without any number. It was kept on the Roll down
to 1813, Irut made no returns after 1790.
White Hart, Bow,
London 1757
1766, March 19. " No. 63 to pay lawful demands
to Bro. Fielding at his house, and then remove
where they think convenient." Stewards^ L. Min.
Three Crowns, Old Jewry, London 1789
Queen's Arms Tavern, Cheapside n 179^
Queen's Head, Bird in Hand Court,
Cheapside, n 179^
King's Arms, Shoreditch, n 1793
Queen's Arms, Crown Court, High
Street, Wapping, n 1794
Glasgow Arms, Wapping, n 1797
King of Denmark's Head, n n 1801
St. Andrew's Tavern, n « 1802
Inverness Arms, n n 1802
Ship and Punch Bowl, n 11 1802
Black Boy, ir n 1803
White Swan, Wapping Dock, n m 1815
Coffee House, Shadwell Dock, 1, 1815
Northumberland Arms, Shadwell Dock, u 1816
Sir John Barleycorn, Thomas Street,
Whitechapel Road, n 1819
Britannia, George PL, St. George's East, u 1823
New York Coffee House, Sweeting's
Alley, Cornhill, n 1826
Harris's Hotel, Parliament Street, n 1831
Proctor'sHotel,WestminsterBridgeRoad,i, 1832
Freemasons' Tavern, Great Queen Street, n 1834
Freemasons' Hall, ir n 1865
22 Nov. 1738
14 April 1757
Centenary Warrant
^Special Jeiuel),
14 April 1857.
[729
1740
>7SS
1770
1780
1 781
[792
62
B
1814
85
1832
75
1863
62
164
98
82
66
66
62
63
86 76
63
Flowerpot, Bishopsgate Street, London 1739
" Never attended since the Constitution.'' 1741 List.
"" 165, Flowerpot, Bishopsgate Street, erased for
not attending the G.M. in Q.C., pursuant to
notice." G. L~ Mifi.j 24 June 1742.
Erased 9 April 1743.
19 Jan. 1739
178
B
165
A
11
82
64
Name of Lodge.
Lodge of Fortitude,
Named in 1772.
Denmark Lodge,
1770.
United City Lodge,
1778.
The Mother Lodge,
Named in 1766.
Places of Meeting.
Date of Warrant
or Constitution.
Golden Lion,
Salford, Lancashire 1739 9 Jan. 1739
This Lodge appears to have been constituted by
the Prov. G M., but not returned to G. Lodge at
the time. Hence it is not in the Lists until 1744,
when it was given the place and number of the
vacant No. 165.
Hare and Hounds, Parsonage Lane,
ManehesteP, Lancashire 1744
Tlie Fox, near St. Ann's Square, Manchester I7S3
White Horse, Hanging Ditch, n 178
Higher Turk's Head, Shude Hill, .r 180
King, Oldham Street, ,1 1810
Woolpack, Bridge Street, n 1816
Sun, Queen Street, n 1818
North British Volunteer, Deansgate, u 1821
Commercial Tavern, Brown Street, m 1828
Free Vintners, Fish Market, n 1832
Spread Eagle, Church Street, n 1833
Gibraltar Hotel, Pall Mall, „ 1S34
Craven Heifer, Miller Street, n 1839
Nag's Head, Hanover Street, n if
Pack Horse Inn, OpenshaW, Lancashire 1S41
Mill Horse, Old Road, Chsetham, n 1842
Spread Eagle Hotel, Hanging Ditch,
ManehesteP 1843
Freemasons' Hall, Cross Street, n 1845
Lord Nelson, Ringley Bpidge, Lancashire \l
Tim Bobbin Inn, MilnrOW, n 1847
Commercial Inn, m 1857
Queen's Hotel, Piccadilly, Manchester i860
Spread Eagle, Gracechurch Street, London 1 740
Post Boy, Sherborne Lane, Lombard St. , n 1742
King's Head Tavern, Poultry, n 1746
Nag's Head Tavern, Leadenhall Street, 11 1769
Denmark Tavern, Aldgate, n 1770
Crown and Magpie, Whitechapel, n 1771
India Warehouses, Fenchurch Street, n 1778
George and Vulture Tavern, Cornhill, n 178S
United tijith the " United Traders^ Lod^e"
No. 16 [No. 25 o/2\ Dec. 1723], in 1791.
Krased r^ Fcbntary 1791.
Provincial
Warrant of
Confirmation,
I May 1772.
Centenary Warrant,
25 Feb. t88o.
1729
1740
1755
1770
1780
165
B
99
83
67
1781
67
[792
63
1814
87
1832
77
[863
64
16 Jan. 1740
Is dated 1739 in
some Lists, but really
was 16 Jan. 1739-40.
See page 44.
IPiace imkiwivii] Birmingham,
Waiwickshire 1764
Lapsed shortly after Constitution.
Made no returns after 1764. It appears however
in the Ahiman Rezon, as at "George Inn,
Birmingham," in 1804, " Blrmhigham *' only, in
1807, and" Digbeth, Birmingham," in 1813. There
seems to be no justification for these entries.
Duke of Cumberland, Harbour Street,
Whitstable, Kent 1813
Erased^ December 1827.
Kingston (Kingston, Surrey), Jamaica,
1 West Indies 1739
Called " No. i " in 1773. Cease to meet 1796.
Was kept on the Roll until 1813, but paid nothing
after 1791.
King's Head, Butchers'" Row, Portsmouth
Common [now Portsea], Hampshire 1739
Erased 14 February 1758.
14 Dee. 1757
19 Dee. 1764
4 June 1813
14 April 1739
24 April 1739
180
112
84
68
68
64
A
64
B
64
c
88
182
105
85
69
69
64
184
172
106
[ 83 ]
i894
Name of Lodge.
No. I of Nova Scotia.
No. 2 of Nova Scotia.
Lodge of Sincerity,
1779.
A '■^Masters' Lodge"
1799-1813.
No.' 3 of Nova Scotia.
Lodge of Peace and
Plenty, 1786.
A "Masters' Lodge,"
1792-1813.
Places of Meeting.
British Coffee House, Coclispur Street,
Ciiaring Cross, London 1739
Erased 25 March 174s-
Provincial Grand Lodge of Nova Scotia,
at Pontac's, Halifax, (Halifax),
Nova Seotia, North America 1757
Lapsed be/ore the Union ^1813.
See page 78.
Black Bull, New Road, Spalding',
Lincolnshire 1 739
Erased ^^ November 1754.
Rowe Barge, George Street, Halifax,
(Halifax), 'Sov^SeotiZ., North America l-JSI
L apsed he/ore 1813.
Red Bull, Charles Court, Strand, London 1739
Thistle & Crown, Denmark Court, Strand,ii 1741
Crown&Ball, Playhouse Yard, Blackfriars,ii 1751
Green Man, Berwick Street, Soho, n 1777
Red Lion, Parliament Street, n 1779
Star & Garter^ King Street, Westminster, h 1783
Ship, StoneyLane, TooIeySt., Southwarku 1784
Green Man, m m n 1788
Joiners' and Feltmakers' Arms, Joiners'
Street, Southwark, n 1792
Bermondsey Spa, Bermondsey, n 1798
Canterbury Arms, Dean St., Southwark, n 1801
Plymouth Arms, Mill Lane, Tooley St., 11 1807
The Bull, Bull Court, 1, n 1812
Spread Eagle, Mill Lane, m n 1817
Erased 3 March 1830, but ceased working cdjout 1820.
King's Airms, George Street, Halifax,
(Halifax), Nova Scotia, North America 1757
Lapsed before 1813.
Axe and Gate, King Street, Westminster,
London 1739
One Tun, Strand, ii 1751
Hoop & Grapes, Coventry St. , Haymarket, n 1754
King's Arms, Wellclose Square, n 1756
White Swan, Shoe Lane, Fleet Street, ,1 1756
East India Arms, John Street, Blacks-
fields, Horsleydown, 11 175^
Red Lion, HorsleydownLane, Tooley St. , n 177^
New Two Giants, St. John's, Southwark, n 1802
Anchor and Castle, Tooley Street, n 1811
Erased -^ March 1830, but made no returns a/teriZi.^.
{Place iinknowti] Portsmouth,
Hampshire 1758
Lapsed about 1762.
Appears in Ahiman Rezon of 1804, as at
" Portsmouth," in error.
Date of Warrant
or Constitution.
28 April 1739
27 Dee. 1757
Warrant renewed
2 June 1784.
21 June 1739
22 June 1739
27 Dee. 1757
29 Aug. 1739
27 Dec. 1757
8 Oct. 1739
15 Feb. 1758
1729
1740
175s
1770
1780
1781
1792
I»I4
1832
1863
185
173
65
174
107
86
70
70
65
186
175
66
187
176
108
87
71
71
66
89
67
188
177
109
88
72
72
67
90
68
A
[ 84 ]
i894
65
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution
1729
1740
175s
1770
1780
1781
1792
1814
1832
1863
Lodge of Prosperity,
Named in 1832.
66
Grenadiers' Lodge.
Philanthropic Lodge,
1770-
White Horse, Hare Street, Bethnal
Green, London 1810
Cock& Magpie, Wilson St., FinsburySq.,Ti 181
Angel & Crown, Crispin St., Spitalfields,ii 1815
Spotted Horse, High Street, Shoreditch,ii 1824
Angel&Crown, CrispinSt.,Spitalfields, ic 1826
Grapes, Little Paternoster Row, ir n 1832
George and Vulture Tavern, Cornhill, n li
Duke of Sussex, Thrawl Street,
Spitalfields, n iS
Queen's Arms, Commercial Street,
Whitechapel. n 1846
Square and Compasses, Norton Folgate,ii 1847
Blade Bone Tavern, Betlinal Green Road, n 1849
Sun Tavern, Bishopsgate Street, n 1850
Horns Tavern, No. I Hackney Road, .1 1852
Earl of Durham, Murray St., Hoxton, n 1854
Wenlock Arms, Wenlock Road,
City Road, m 1855
White Hart Tavern, Bishopsgate Street, ,1 1855
Freemasons' Club, 23 Little Bell
Alley, Moorgate Street, n 1863
Rosemary Branch Tavern, Hoxton, 11 1863
Masons' Arms Tavern, Masons'
Avenue, Basinghall Street, n 1
Jolly Anglers, Bath Street, Old Street, m 1866
George Hotel, Aldermanbury, n 1866
Guildhall Tavern, Gresham Street, n 1
London 1739
6 June 1810
May Fair,
Sun and Falcon, Down Street,
Hyde Park Corner, 1
Running Horse, n 1
Horse Grenadier, n 1
King's Arms and One Tun, n 1
White Swan, Mount Street, Grosvenor
Square, 1
Pytt's Head, May Fair,
Albemarle Arms, South Audley Street,
Berkeley Arms, John St. , Berkeley Square
Coach and Horses, Frith Street, Soho,
Cleveland Arms, Great Quebec Street,
Portland Square,
King's Arms, Lower Brook Street,
Grosvenor Square,
Manchester Coffee House, Manchester
Street, Manchester Square,
Globe Tavern, Great Titchfield Street,
Freemasons' Tavern, Great Queen Street,
Freemasons' Hall, n
68
B
91
78
65
1744
1 745
1750
1755
1764
1764
1764
1789
1790
1793
1795
1799
181'
181
1865
25 Oct. 1739
Warrant of
Confirmation,
II February 1818.
Centenary Warrant,
5 July 1875-
Wheatsheaf, Gallowtree Gate,
Leicester, Leicestershire iTi9
Lapsed. Erased 4 April 1744.
Red Bull, Long Lane, West Smithfield,
London i753
White Bear, Aldersgate Street, n 1755
Red Bull, Long Lane, West Smithfield, n 1756
Horse & Groom, nr Leather Lane, Holbornn 1 761
Bell Inn, opposite Fetter Lane, 11 1762
Turk's Head, Drury Lane, 11 1764
Angeland Porter, Golden Lane, Barbican, n 1765
Queen's Head, Gray's Inn Gate, Holbornn 1765
Erased 2,^ October 1781.
189
178
110
89
73
73
68
92 79
66
7 Dec. 1739
1753
See page 82.
16 Jan. 1740
179
A
179
B
111
90
74
74
180
112
i894
Name of Lodge.
Lodge Perfect Union
of Strangers.
67
Lodge of Prudence,
1774-
United Lodge of
Prudence and Peter,
1793-
Lodge of Prudence
and Peter, 1794-
A "Masters' Lodge,'"
1792-99.
Pythagoric Lodge,
1769, or earlier.
The 3rd Lodge, 174°-
Tlie 1st Lodge of Bengal,
1773-
Lodge Star in the
East,
Named in 1790.
Places of Meeting.
Private Room, Lausanne, in the Canton
of Berne [now in the Canton of
Vaud], Switzerland 1740
Declared itself a Grand Lodge. Was closed by
the State 3 March 1743.
Erased from English List in 1769.
White I.ion, High Street, BanbUFy,
Oxjordshire 1740
Three Lions [Oxford Arms], Banbury 1741
Erased 27 January 1768.
See page 82.
Philadelphia (Piiiiadelpliia),
Pennsylvania, U.S. of America 1758
Appears in Ahiman Rezon of 1813, but surrendered
its Warrant, and took a new one from the Prov. G.L.
of Pennsylvania, 10 February 1780. It is not
mentioned in Ahiman Rezon of 1804 or 1807.
Now No. 2 on Reg. of G. L. of Pennsylvania.
White Swan, Little St. Andrew's Street,
Seven Dials, London 1740
St. George and Dragon, Castle Street,
Leicester Fields, n 1742
DukeWilliam'sHead[DukeofCiimber-
land],St. Martin's .St. , Leicester Square, M 1748
The Ship, James .Street, Covent Garden, n 1752
Griffin, Half Moon Street, Piccadilly, it 1774
United with " .9^. Petet^s Lodge" No. 327
\No. 499, o/\t Dec. 1776], in 1793.
Bell, Upper Mount Street, Grosvenor Sq. ,11 1 793
Griffin, Half Moon Street, Piccadilly, m 1794
Bell, Upper Mount Street, Grosvenor Sq., n 1795
Old Chesterfield Arms, Shepherd's
Market, May Fair, >i 1797
Unitediuith " Ionic Lodge " No. 8 [No. g, 0/ May
1722], in 1800, ajidwas Erased 12 February 1800.
Red Lion, Tower Street, Bristol,
Gloncestcrshire 1 740
Mourning Btish Tavern, Corn Street, Bristol 1756
Fountain, High Street, n 1766
Erased -zZ A pril ZT]s- Reiiistaied\^ Nov, 1776.
Bull Tavern, High Street, Bristol 1776
Erased again 9 April 1783.
Lebeck's Head, Catherine Street,
Strand, London 174°
Three Tuns, HoughtonSt.,ClareMarket, „ 1742
United mith No. 102 \_No. 114, o/i-i, May 1733],
and surrendered its Warrant 26 February 1745.
" Constitution resigned." MS. on 1744 List.
[Place unknmvn']
Calcutta, Bengal,
India
1740
Not in Lists until 1750.
" It was ordered that the Lodge called the Third
Lodge at Calcutta in the East Indies, at their
request, be enrolled in the List of Regular Lodges,
agreeable to the date of their Constitution." G. L.
Min.f 16 Dec. 1747.
Hare Street, Calcutta 1835
Freemasons' Hall, 55 Bentinck Street, n 1862
Date of Warrant
or Constitution.
1740
1755
1770
1780
1781
1792
1814
1832
1863
2 Feb. 1740
31 March 1740
14 April 1739
7 June 1758
26 June 1740
10 July 1740
4 Nov. 1740
16 April 1740
Warrant of
Confirmation,
3 Nov. 1813.
[Recites Warrant
of 24 June 1740].
Centenary Warrant
{Special Jewel) t
187 113
181
182
114
69
183
115
91
75
75
69
184
116
92
76
76
185
A
185
B
117
93
77
77
70
93
80
67
86
1894
Name of Lodge.
St. George's Lodge,
1802.
68
St. Michael's Lodge.
Luttmann Lodge,
1740.
Lodge Absalom, 174s-
Tyrian Lodge, 1770
Places of Meeting.
Royal Mariners' Lodge,
TS09.
Royal Clarence Lodge
of Mariners,
Royal Clarence
Lodge,
1849.
White Bear, Hide Hill, Berwick-On-
Tweed, Northuinberland 1758
Angel Inn, High Street, Berwick-on-Tweed 1774
White Bear, Hide Hill, 11 1788
Angel Inn, High Street, n 1794
King's Arms, Hide Hill, n 1796
Angel Inn, High Street, n 1799
Erased 5 Deceiuher 1827.
{^Piace unhwwn'\ Birmingham,
Warwickshire 175^
Lapsed about 1760, but appears in Ahiman Rezon
of 1804 and 1813, as at " Red Lion, Birmingham,"
and in 1807 " Birmingham " only.
See page 93.
Bridgetown, Island of Barbados,
West Indies 1740
Freemasons' Hall, Bridgetown 1772
See No. 132 of 30 October 1818.
19 July 1758
Warrant of Renewal,
26 Feb. 1788.
See page 85.
Hamburg [Free City], Lower Saxony,
Germany 1740
The English Tavern, Hamburg 1745
Bunch of Grapes, Decker Street, n 1758
This Lodge is stated to be a successor, without a
lapse, of No. 124 of 1733. See page 65.
Joined the Strict Observance, -^ojanjiary 1765,
became dormant 1768. Was Erased/rom Euetish
List in 1769. Joined the renewed English Prov.
G. L. in 1782, which became an Independent G. L.
in 1811. See No. 506 o/^^ August T786.
St. George and Dragon, Tangier Street,
Whitehaven, Cumberland 1741
Erased ^-^ January 1768.
Ship and Castle, High Street,
Haverfordwest, Pembrokeshire 1 74
Three Cranes, High Street, Haverfordwest 1766
Erased 23 April 1773.
Eleventh Regiment of Foot
Lapsed about 1767.
Date of Warrant
or Constitution.
6 Dee. 1758
28 Nov. 1813
12 March 1740
2 Feb. 1740
23 Oct. 1740
1758
\^Place unknovitil Sheffield, Yorkshire 1 772
Lapsed shortly aftej wards.
Freemasons' Hall, Paradise Square,
ShelBeld, Yorkshire 1776
I^afsed about 1788, but appears in Aiiiman Rezo7i
^1804 and 1807.
Talbot Inn, Redcliff Hill, Bristol,
Gloucestershire
Some Members of No. 162 (A) paid {.^ 5s. od. to
acquire No. 72 in 1807.
Mulberry Tree, Broad Street, Bristol
Talbot Inn, Redcliff Hill, „
Castle and Ball, Lower Castle Street, n
Freemasons' Hall, Bridge Street, n
Freemasons' Hall, Park Street, ir
1807
1810
1816
18
1872
19 March 1741
14 April 1741
15 Nov. 1758
23 Sept. 1772
6 Sept. 1776
14 Sept. 1807
Warrant of
Confirmation,
21 Aug. 1824.
1740
'755
1770
1780
[781
1792
186
187
108
B
118
94
78
78
71
119
188
189
120
121
95
70
1814
94
1832
71
A
71
B
72
A
72
B
72
c
72
D
95
81
[ 87 ]
i894
Name of Lodge.
69 Old French Lodge,
1758.
Lodge of Unity,
1777.
AbifTs Lodge, 1814-
Places of Meeting.
IIoop& Grapes, Greek St., Soho, London 1742
Hoop&Grapes, CoventrySt., Haymarket,ii
King's Arms, Wellclose Square, n
Hoop&Grapes, CoventrySt. , Haymarket,ii
White Swan, Grafton Street, Soho, m
Two Chairmen, Little Warwick Street,
Charing Cross, n
The Tower, New Bond Street, m
Two Chairmen, Charing Cross, n
Horse and Dolphin, St. Martin's Street,
Leicester Square, 11
Barn, St. Martin's Lane, n
Repository Coffee House, Little St.
Martin's Lane, n
Porcupine, Newport St. , Newport Market, n
Thistle and Crown, Suffolk Street, n
Anchor and Vine, Uuckingham Court,
Charing Cross, n
Duke's Court, St. Martin's Lane, n
Star & Garter Tavern, St. Martin's Lane, n
Coach and Horses, Castle Street,
Leicester Square, n
Black Prince, Chandois Street,
St. Martin's Lane, n
Garrick'sHead, Bow St., Covent Garden,.!
Lord Cochrane, Spring Gardens,
Charing Cross, n
Wheatsheaf Tavern, Strand, n
Two Angels and Crown, Little
St. Martin's Lane, n
Percy Arms, Church Court, Strand, n
Shakespeare Tavern, Great Russell Street,
Covent Garden, n
Ship Tavern, GateSt., Lincoln's InnFieldsii
Essex Head, Essex Street, Strand, m
George and Dragon, Greek Street, n
Bedford Head, Maiden Lane, Covent
Garden, "
London Tavern, Bishopsgate Street, m
Innsof Court Hotel, Lincoln's Inn Fields,ii
Date of Warrant
or Constitution.
1743
1756
1757
1758
1764
1777
17K1
1785
1794
1795
1800
1802
1803
1805
1807
1808
1810
1812
1813
1818
1824
1826
183 1
1S33
1833
1836
1876
13 April 1742
Warrant of
Confirmation,
24 April 1824.
Centenary Warrant,
22 Dec. 1868.
[Place unkii(rwii'\ Reading, Beikshire 1759
Lapsed shortly aftei wards.
[Place unknown'] Reading, Berkshire 1771
Is mentioned in Calendar for 1800 and in Ahiman
Rezon of 1804 as at the " Dolphin, Reading," but
the Lodge had lapsed about 1775.
Petition from a former Member of No. 73 rejected,
" the Lodge having not contributed for some time
past to the fund of Charity." G. L. Min., 21 Jan.
1779.
White Hart Tavern, Church Street,
j I Framlingham, Suffolk 1808
i " White Hart " in Register. " White Lion " in
G. L. Pro. 1809.
Bell Inn, High Street, Saxmundham,
Sufolk 18 1 1
Krased in 1832.
Old Road, Island of St. Christopher,
West Indies 1742
Not in Lists until 1756. Erased in 1813.
740
1755
190
122
[770
96
1780
79
1781
79
1792
72
1814
96
1832
82
1863
69
17 Jan. 1759
20 Dee. 1771
2 June 1808
73
A
73
B
73
o
97
17 June 1742
123
97
80
80 73
88
Name of Lodge.
70 St. John's Lodge,
Named in 1807.
Removed 6 August 1828.
St. John the Baptist
Lodge,
1828-1858.
St. John's Lodge,
Union Lodge.
Port Royal Lodge.
Lodge St. George.
Places of Meeting.
Date of Warrant
or Constitution.
In His Majesty's Third Regiment of Foot,
Castle Inn, CastleSt., Exeter, /'ctw"/^"^ 1 759
Coach and Horses, Paris Street, Exeter 1771
George Inn, North Street, n 1793
Oat Sheaf, Fore Street, n 1809
Bull Inn, Goldsmith Street, n 1814
Elephant Inn, North Street, n 1818
Half MooTi Inn, High Street, 1. 1820
Star Inn, St. John's Bow, Fore Street, n 1824
Golden Ball, Mary Arches Street, 11 1825
York Inn, High Street, EaSt StOnehOUSe,
Devonshire 1828
Commei-cial Hotel, Old Town Street,
Plymouth, Devonshire 1828
Custom House Tavern, Parade, Plymouth 1836
Commercial Hotel, Old Town Street, ti 1839
IVlasonic Hall, Union Street, m 1857
St. John's Masonic Hall, Courtenay St.,-, i860
H uyshe Masonic Temple, Princess Place, n 1 866
Masonic Rooms, 193 Union Street, 11
Freemasons' Hall, I Princess Square, n
FFankfopt-on-the-Main [Free City],
Germany 1742
Incorrectly called " Union of Ang;els" in Lists
1742-1769.
In Grand Lodge Minutes is designated " Two
Angels and Broken Bones.'' It became independent
of England in 1782, but returned to tlie English rule
from 1789 to 1823, when it became a Memijer of tlie
Eclectic Union.
It should have 7'emained on the English Register
vniil 1823, but xvas taken off in 1813. It hoivevey
reappeared iu 1822 as No. 96-74, and iv as finally
erased in 1823.
Still exists under the Mother Lodge of the Eclectic
Union.
Three Horse Shoes, Corn Square,
Leominster, Herefmdshire 1742
Erased IT January 1768.
Port Royal (Port Royal, Surrey),
Jamaica, West indies 1742
Erased in 1772.
The Angel and Crown, Dolgelly,
Merionethshire 1 743
Erased 12 April 1780.
Emperor's Court, Hamburg, [Free City],
Germany 1743
Joined the Strict Observance, 30 January 1765,
•was erased from English List in 1769. Joined the
renewed English Prov. G, L. in 1782, which be-
came an Independent G. L. in 1811. See No. 507,
^24 August 1786.
White Lion, Broad Street, Bristol,
Gloucestershire 1 744
Bull, High Street, Bristol 1756
" No Lodge for many years.'' MS., 1766.
Erased iu 1766.
Seventy-second Regiment of Foot i7S9
Lapsed about 1764.
The Stewards' Lodge Min. of 24 January 1778,
state that " the Regiment was disbanded," but the
Lodge continued in Ahiman Rezon Lists of 1804,
1807, and 1813.
21 March 1759
Warrant of Renewal,
II Nov, 1771.
Centenary Warrant
{Special Jewel),
24 March 1863.
1740
1755
1770
1780
1781
1792
74
1814
98
1832
83
1863
70
17 June 1742
(Date of
Constitution).
"Warrant dated
8 Feb. 1743.
II Oct. 1742
1742
17 Sept. 1743
24 Sept. 1743
192
124
98
81
81
74
191
193
125
126
20 March 1744
18 March 1769
194
196
127
99
100
128
195
129
75
A
[ 89 ]
71
Name of Lodge.
Pplnee George Lodge.
Lodge Zerubabel,
Called " New Lodge " only
in Engraved Lists.
72
Lodge of Unity,
Named in i8ii.
" Dormant five years."
F.Q.R.t 1850.
Royal Jubilee Lodge
Named in 1813.
Places of Meeting.
Swan, King Street, Sheffield, Yorkshire 1 761
N'o. 8t? (A) took No. 75 (A) in 1764.
Lapsed about April 1765.
George Town (Winyaw), South
Carolina, U.S. of America 1743
Not in Lists until 1760.
Erased in 1813.
Copenhagen (Zealand),
Seceders from No
1743-4. Joined
Denmark 1745
Formed by Seceders from No. 204, under
dispensation in 1743-4. Joined the Strict
Observance in May 1765. Erased from English
Roll in 1769. After varied fortunes amalgamated
with " St. Martin's Lodge," No. 204, and a Lodge
" Frederick," constituted by Strict Observance in
17S8, under the name of " Zerubabel and Frederick
of Crowned Hope." Passed to G. L. of Denmark,
on its foundation, in 1792.
Still exists on the Register of G. L. of Denmark.
St. Jago de la Vega [now Spanish
Town], (St. Catherine, Middlesex),
Jamaica, IVest Indies
Not in List until 1751.
Erased in 1773.
1746
\_Place unknown'] Shrewsbury, Shropshire 1759
Lapsed shortly afterwards-
Is in each of the Ahiman Rezons, 1804, 1807, and
1813, in error, as at the '" Green Man, Shrewsbury.'*
The Bear, Market Place, Norwich, Norfolk 1750
The Angel, 11 it 1766
Queen's Head, Aele, Norfolk 1785
Erased 10 February 1790. Reinstated 13 April 1791.
Queen's Head, Acle 1 791
The Bear, Bridgefoot, Southtown,
Great Yarmouth, Norfolk 1791
Wrestler's Inn, Great Yarmouth 1805
Nelson's Hotel, n 1806
Half Moon, Market Place, 1. 1808
Duke's Head, n 1812
George and Dragon, High Street,
Lowestoft, Suffolk 1814
Queen's Head, High Street, Lowestoft 1821
Crown Hotel, n ir 1854
Suffolk Hotel, London Road, n 1857
Masonic Hall, m " 1873
\Place unknown"]
Last entry 3 Bee. 1783.
London 1759
Lapsed about 1784.
Golden Ijon, Great Prescot Street,
Goodman's Fields, London 1810
King's Head Tavern, Fenchurch Street, „ 181 1
Excise Coffee House, Old Broad Street, „ 1813
Three Lords, Minories, n 1814
Golden Hind, Little Moorfields, m 1817
Dial, Long Alley, Moorfields, n 1819
Robin Hood, Holborn, m 1821
Hole-in-the-Wall, Gate Street, Lincoln's
Inn Fields, n 1822
Crown & Barley Mow, Gray's Inn Lane, ir 1823
Paul's Head, Paul Street, Finsbury, m 1829
Hercules Pillars, Great Queen Street, n 1835
Crown Tavern, Stationers' Court,
Ludgate Hill, n 1836
Green Man and Bell, Dark House Lane,
Lower Thames Street, n 1837
Gerard's Hall Hotel, Basing Lane, n 1842
Bridge House Hotel, London Bridge,
Southwark, ir 1851
Anderton's Hotel, Fleet Street, 1, 1852
Date of Warrant
or Constitution.
21 Jan. 1761
1743
26 Oct. 1745
29 April 1746
5 Sept. 1759
9 May 1747
Warrant of
Confirmation,
8 March 1810.
Centenary Warrant,
25 Sept. 1879.
5 June 1759
15 Oet. 1810
1740
I7SS
1770
1780
1781
1792
1814
1832
1863
85
75
197
247
130
101
82
82
75
208
131
102
76
198
132
103
83
83
76
99
84
71
77
A
77
B
100
85
72
12
L 90 ]
1894
Name of Lodge.
A New Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
Island of St. EuStatiUS [Dutch Island],
West Indies 1747
Not in List until 1755.
Krasedin 1813.
The George, Church I.ane,
KingSton-upon-Hull, Yorkshire 1759
Lapsed about 1761.
It appears, in error, in Ahiman Rezon of 1804 and
1813, but not in 1807.
Union Coffee House, Market Place,
Norwich, Norfolk 1749
Not in Lists until 1750, and then as No. 140, but
having been placed too high was altered to No. 199
in 1752, that number being blank in the Lists of
T750 and 1751.
Maid's Head, Cook Row, Norwich 1750
King's Head, Market Place, n 1757
Maid's Head, Cook Row, n 1757
Angel, Market Place, m 1796
Erased 10 February 1B09.
King George III. Lodge,
1821.
Prince George Lodge,
178..
Freemasons' Hall Medal
(1783).
6 June 1747
3 Sept. 1759
5 Jan. 1748
Constituted
18 Oct. 1749.
.Spring Clock, Beach Street and High Street,
GospOFt, Hampshire
Theatre Tavern, High Street,
Portsmouth, Hampshire
West India and Quebec Tavern,
Broad .Street, Portsmouth
Dolphin Tavern, High Street, n
Crown Inn, High Street, «
Quebec Tavern, Broad Street, n
King's Arms, Grand Parade, 11
Falstaff Tavern, Bath Square, it
Anchor and Hope Tavern, St. George's
Square, Portsea, Hampshire
Three Tuns, 94 High Street, Portsmouth
Isle of Man, Broad Street, n
Wheatsheaf, Ordnance Row, Portsea
Erased and Warrant returned 13 June 1832.
1759
1779
179
1795
1797
1799
1800
1806
1819
182
1825
1828
5 Sept. 1759
Warrant of Renewal
30 Aug. 1780.
[740
268
140
B
199
1755
133
136
770
1780
1781
1792
1814
1832
1863
104 84 84
105 85 85
Pope's Head, Pike Street, Plymouth,
Devonshire 1748
Not in List until 1751.
Prince George, Foxhole Key, Plymouth 1763
* Erased 12 April 1780, consequently not in List
of that year. Reinstated inij^z, thus making an
alteration in the numbers in 1781.
Prince George, Foxhole Key, Plymouth 1781
Fountain Tavern, Grand Parade, n 1797
Guildhall, High Street, n 1806
Erased $ Match 1828.
Mitre, Woolster Street, Plymouth,
Devonshire 1748
N.B. — In the " Constitutions " of 1756, the
numbers of the above two Lodges are transposed,
viz., " 203-134 Mitre, Plymouth, 15 June 1748 ;
200-135 Bishop's Head, Plymouth, 1 May 1748. '
Nos. 200, 201, and 202 were numbered 141, 142,
and 143 immediately following igg in the Engraved
List of 1750. The error was corrected in 1751.
Erased in 1758.
See page 92.
1 May 1748
203
15 June 1748
31 March 1749
200
201
77
78
78
79
101
134
135
137
106
86
79
102
[ 91 ]
i894
Name of Lodge.
73
Lodge of Eleusinian
Mysteries, 1822.
Mount Lebanon
Lodge, •
Named in 1818.
No. 1 Lodge.
St. John's Lodge,
No. 2. -
2nd Lodge in Boston,
1768.
Places of Meeting.
See page 92.
See page 90.
See page 92.
Upper Ship Inn, Duke Street, Reading,
Berkshire 1759
Lapsed about ij6^, but appears as at the " Ship,
Duke Street," in Cat. 1800, and in Ahiman Rezon
of 1804 and 1813, as at *' The Ship, Reading." Is
not in Ahiman Rezon 1807.
Green Dragon, Cockey Lane, NOPWich,
Norfolk 1750
The Guild, Colegate Street, Norwich 1752
Three Tuns, St. Peter's Mancroft, n 1756
Rampant Horse Tavern, Rampant
Horse Street, ,, 1759
The Sun, St. Peter's Mancroft, tr 1763
PrinceofWales,S. John's, Madder Mkt,ii 1773
Bear and Ragged Staff, fisher's Lane, n 1775
Red Cow, Cow Hill, St. Giles, 1, 1785
Castle and Lion, White Lion Street, n 1795
Labour in Vain, Gaol Hill, n 1797
Horse and Groom, Castle Street, w 1800
Church Stile, Upper Market Street, >i 1S05
lilack Hull, Magdalen Street, n 1810
Freemasons' Tavern, Elm Hill, n 1822
Greyhound Inn, Surrey Street, 11 1831
Last Minutes 23/««£'i834. Last payment March
1835. Erased X June \%s?f
[Place unknownl London 1760
King's Head, James St., Covent Garden, n 1780
Sun, Gate Street, Lincoln's Inn Fields, n 1792
Bull, Devonshire Street, Bishopsgate St. ,11 1792
Angel, City Road, 11 1794
Cheshire Cheese, Spitalfields Market, n 1795
Red Lion, Old Street, .. 1799
Tobit's Dog, St. Paul's Churchyard, n 1802
Coach and Horses, Aldersgate Street, n 1806
Spread Eagle, Whiteeross Street, ir 1808
Btdl and Ram, Old Street, m 1817
St. Luke's Tavern, Old Street, <\ 1818
Jolly Anglers, Bath Street, Old Street, „ 1825
Shakespeare's Head, Percival Street,
Clerkenwell, n 1826
Roebuck, Great DoverStreet, Southwark, 11 1830
Coach and Horses, Northumberland
Alley, Fenchurch Street, " 1835
George and Vulture Tavern, Cornhill, n .1837
Hope Tavern, Banner Street, St. Luke's, ir 1839'
Hercules Tavern, Lead enhall Street, n 1841
Green Man Tav.,Tooley St.,Southwarl^,M 1843
Bridge House Hotel, London Bridge,!! i! 1862
Green Man Tavern, Tooley Street, i! i! 1865
Bridge House Hotel, London Bridge, !i !i 1867
MinOFCa (Balearic Islands), Spain 1750
Not in List until 1753.
Minorca was under English rule from 1708-1758,
and from 1763-1782.
Erased in 1767,
Royal Exchange, BostOn,
Massachusetts, U.S. ofAvierica 1749
Not in List until 1768.
British Coffee House, King Street, Boston 1768
Unitedwitk "St. JohtCs Lodge^ No. i," theji
No. 42 {^No. 126, of-io July 1733], 7 February 1783,
but was kept on our Register until 1813.
Date of Warrant
or Constitution.
5 May 1749
1 May 1748
9 Oet. 1749
13 Oet. 1759
1740
202
203
204
175s
138
139
[770
1780
1781
1792
1814
1832
1863
9 Jan. 1750
Warrant of
Confirmation,
I August 1822.
29 Feb. 1760
Duplicate Warrant,
27 Dec. 1794.
Centenary Warrant,
II June 1877.
9 Feb. 1750
15 Feb. 1749
80
205
140
107
86
87
80
103 86
81
104
87
73
213
141
A
141
B
108
87
88
81
92
i894
Name of Lodge.
No. 1.
Lodge of Orange.
St. Martin's Lodge,
Named 13 January 1745.
74
Athol Lodge,
Named in 1811.
No. 2 Lodge.
Marble Head Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
Spanish Town, one of the Virgin
Islands, fVest Indies 1760
Lapsed shortly after C onstztution^ hut appears (jn
error) inAhimanRezonsof^%o\, 1807 and iZt-i.
Halifax (Halifax), Nova Scotia,
North America 1749
Not in List until 1770.
prased in 1813.
Black Bear, Sidney Street, Cambridge,
Cambridgeshire 1 749
Sun, Trinity Street, Cambridge 1762
King's Head Inn, Sidney Street, n 1770
Black Bull Inn, Trumpington Street, m 1772
Black Bear, Sidney Street, n 1779
Erased 2 February 1785.
31 March 1749
City of Rotterdam,
Holland 1749
Did not join G. L q/HoUa/id. Must have died
about 1756. Erasedfrom English Register in 1769.
Copenhagen (Zealand), Denmark 1743
See Note to Lodge " Zerubabel," page 89.
Not in our List until 1751.
Erased in 1769, but had previotcsly {May 1765)
joined the Strict Observance,
Unicorn, Hillgate, StOCkport, Cheshire 1760
Talbot, Brinksway, Stockport 1760
Bowling Green, Teviotdale, n 1766
White Lion, Underbank, n 1767
Talbot, Brinksway, n 177
Bro. Spencer's, n 1773
Widow Brook's, HeatOnNorriS,Zfl«(rai/^/re 1784
Red Lion, Heaton Lane, StOCkport 1791
Cancelled 5 June 1793.
It nevertheless appears as at " Red Lion, Stockport,"
in Ahiman Rezon of 1804 and 1807.
Swan, Great Brook Street, Birmingham,
Warwickshire 1811
Cup, Stafford Street, Birmingham 1812
King's Head Inn, Worcester Street, n 1831
Cup, Stafford Street, n 1832
Shepherd & Shepherdess, Old Cross St. ,11 1835
While Hart Inn, Digbeth, n 1851
Masonic Hall, Severn Street, n 1859
Minorca (Balearic Islands), Spain 1750
Not in List until 1753. See page 91,
Erased in 1767.
Marble Head, Massachusetts Bay,
Massachusetts, U.S. of America \1(iQ
Not in List until 1768. Date in List is stated to
be 25 May 1750, but the later date appears to be
correct according^ to the American Records. A
Renewal of Constitution, dated 14 January 1778,
refers to the " Original Charter '' of March 25, 1760.
Was kept on our Register until 1813, hut
had become part of the G. L. of Massachusetts,
5 March 1792.
21 May 1760
1749
5 May 1749
9 Oct. 1749
Constituted
II November 1743.
24 June 1760
Said to have been
founded i Jan. 1759.
16 July 1811
23 May 1750
25 March 1760
1740
1755
1770
1780
1781
1792
1814
1832
1863
82
109
88
89
82
201
137
110
89
90
202
138
204
139
83
A
83
B
105
88
74
214
142
A
142
B
111
90
91
83
[ 93 ]
i894
Name of Lodge.
United Lodge of
Friendship.
Clarence Lodge,
1809.
No. 3 Lodge.
New Haven Lodge,
Also called Hiram, No. j
Swaffham New Lodge.
PLA.CES OF Meeting.
[P/ace unknown] BviStol, G/ouces/ersh'fi 1761
Hull Tavern, High Street, Bristol 1768
Lapsed about iTjo. Is in Cal. o/i%oo and in
Ahiman Rezon ^1804.
Chequers Tavern, High Street and
London Road, SevenoakS, Kent 1806
Lapsed before 1813.
Private Room,
Fowey, Cornwall 1 813
This Lodge should have been numbered 95 at
the Union ; the reason for its being placed lower
down on the Roll is not manifest.
Erased 5 March 1828.
Sandy Point, Island of
St. Christopher, West Indies 1750
Erased in 1822,
See page 89.
Minorca ( Balearic Islands),
Not in List until 1753. See page gi.
Erased in 1767.
Date of Warrant
or Constitution.
21 Jan. 1761
26 March 1806
28 [Nov.] 1813
28 Dec, 1813, in
Register, which was
after date of Union,
and could not be
correct.
20 July 1750
Warrant of
Confirmation,
23 November 1S08.
21 Jan. 1761
Spain 1750 24 June 1750
New Haven (New Haven Bay),
Connecticut, U.S. of America 1750
House of JehielTuttle, New Haven, '27 Dec. 1750
Golden Lion, 11 1768
Not in List until 1768.
Was kept on our Register until 1813, hut left
our Jurisdiction on the formation of the G. L, of
Con7iecticut^ B Jjcly 1789.
Now No. I on Reg. of G. L. of Connecticut.
See page 39.
Hole in the Wall, Hole in the Wall Lane,
Norwich, Norfolk 175
The Unicorn, Norwich 1756
Golden Key, Haymarket, St. Peter's
Mancroft, n 1763
King and Miller, St. Bennet, n 1765
Waggon and Horses, Tombland, n 1773
Swan with two Necks, St. Martin at
Oak, Oak Street, .. 1774
Wax Candle, St. John's Madder Market, m 1776
Unicorn, m h m 1782
Unicorn, Coslany Street, St. Mary's, n 1792
Greenland Fishery, Coslany Street, n 1799
White Horse, Haymarket, n 1805
Lapsed in 1805.
Greyhound Inn, Market Place,
SwafTham, Norfolk 1805
No returns or payments after 1813. Erased
5 December 1827.
See page 89.
The Sun and 13 Cantons, Great Pulteney
Street, Golden Square, London 175^
Not in List until 1756.
Crown and Anchor, Strand, n 1759
Erased 23 April 1773.
12 Nov. 1750
6 Mar. 1761
12 Feb. 1751
740
1755
1770
1780
1781
1792
1814
1832
1863
84
A
84
B
71
B
106
206
215
144
143
A
143
B
112
91
92
84
107
85
113
92
93
85
86
207
145
114
93
94
86
A
1805
29 April 1746
26 Feb. 1751
Is dated 26 Feb.
1756 in 1756^ List, 26
Feb. 1755 in Lists
1757 to 1763, and 26
Feb. 1751 in Lists
from, 1766.
86
B
108
208
212
115
94
i894
Name of Lodge.
Good Intent Lodge.
75
76
Lodge of Love and
HonouF,
Named in 1773.
Freemasons' Hall Medal
(1783).
Lodge of Economy,
Named in 1816.
77
Friendly Lodge, 1824.
Lodge of Friendship,
1827.
No. 1, Philadelphia.
Places of Meeting.
Lodge of Freedom,
Named in 1789.
Date of Warrant
or Constitution.
1740
I7SS
1770
1780
1781
1792
1814
1832
1863
Leicester" Militia, Leicestershire 1761
Lapsed ahout 1764.
Salutation Inn, Beast Market, Stamford,
Nortliaiiiptonshire 1S03
[Part of Stamford is in Lincolnshire.]
Erased 5 December 1827.
King's Arms, Market Strand, Falmoutil,
Cornwall 175
Royal Standard, \iinhiowri\ Falmouth 1782
King's Arms, Market Strand, " 1799
Royal Hotel, Market Street, m 1820
Freemasons' Hall, Church Street, •\ \i
Bakers' Arms, High Street, WinchesteF,
Havipshire 1 76 1
City Arms, High Street, Winchester 1801
King's Head Inn, Minster Street, n 1806
Sun Inn, in the Square, w li
Marquis of Granby Inn, High Street, n 1815
Globe Inn, n 11 1828
White Hart Inn, m m 1831
Black Swan Hotel, n it 1854
BallRoom, George Hotel (Installation), m 1865
Black Swan Hotel, High Street, .1 1865
Masonic Hall, Parchment Street, 11 1867
The Angel, Market Place,
Great Yarmouth, Norfolk 175
The Little Angel, South Quay,
Great Yarmouth 1785
Half Moon, Market Place, m 1787
Star Tavern, Hall Quay, m 1789
Three Tuns, Bridge St., Southtown, n 1794
Star Tavern, Hall Quay, n 1806
Bowling Green Inn, Chapel Fields,
Norwich, Norfolk 1823
Norfolk Hotel, St. Giles Street, Norwich 1824
Erased in 1831. Warrant surrendered^
Philadelphia (Philadelphia),
Pennsylvania, U.S. of America \-](ii
Appears to have had 3 Warrants ; the first sent
by ship and taken by the French; the second [date
unknown] said to have been lost ; the third, dated
20 June 1764.
*' Closed for er'er" as reg;ards English jurisdiction,
on 26 Sept. 1786, when it became part of the G. E.
of Pennsylvajtia.
29 May 1761
1 May 1803
20 May 1751
Warrants of
Confirmation,
28 Feb. T781 and
10 Jan, 1825.
Centenary Warrant,
13 May 1869.
29 May 1761
Warrant of Renewal,
7 April 1801;
original having been
burnt.
Centenary Warrant
{Special Jewel) ,
9 May 1862.
87
A
87
B
109
209
146
116
94
95
87
110
89
75
88
111
90
76
King's Head, West St., Gravesend, Kent
Pelican \j.inknouiii\, Gravesend
Crown and Anchor, High Street, n
Pope's Head, West Street, n
White Hart, High Street, „
St. George's Inn, Queen Street, m
Rum Puncheon Tavern, West Street, i.
Dormant for about 12 years. Re-opened 19 June 1838
Talbot Hotel, West Street, Gravesend
Clarendon Hotel, East Street, n
Wate's Hotel, Milton Place, Milton,
next Gravesend
Town Hall, High Street, Gravesend
Clarendon Hotel, East Street, 11
Old Falcon Hotel, n 11
Town Hall, High Street.
New Falcon Hotel, West Street, n
6 June 1751
Constituted
27 Oct. 1751.
15 July 1761
and
20 June 1764
210
147
117
95
96
88
112
89
1751
1789
1792
1793
1820
1823
1829
1851
i8S3
1859
18'
1878
1881
1882
8 June 1751
Warrant of
Confirmation,
5 June 1847.
Centenary Warrant,
25 May 1870.
Duplicate C.W.,
3 Sept. i8go.
211
148
118
96
97
89
113
91
77
95
1 894
Name of Lodge.
Places o¥ Meetincx.
Sea Captains' Lodge,
Named in 1756.
No. 4 Lodge.
St. John's Lodge.
Thirty-third Regiment of Foot 1761
Was at New Yorlt (New York),
6^^. of America 1783
Aug. 5, 1783. Presented Warrant of 19 Au^.
1761 to G.L. of New York, and acknowledged their
jurisdiction.— i/zj<. G.L. of New York, p. 16.
Last entry in Register 24 April 1793. Lapsed
about 1794.
Thirty-third Regiment of Foot, Fort
William, Calcutta, Bengal, India 1798
In 180Z tlie members took a Local Warrant
from Prov. G.L. of Madras as Lodge Unity and
Friendship, No. 7 Local.
No entry after 1798. " Warrant regranted and
sent to Fort William,*' (G.Z. Reg.") but appears in
Ahiman Rezon 1804-1807, " East Indies," and 1813
" Pitt Fort, Chatham."
St. Andrew's Cross, Hermitage,
Wapping, London 1751
Salutation Tavern, Billingsgate, n 1761
King's Head Tavern, Fenchurch .Street, n 1762
Nag's Head Tavern, Leadenhall Street, n 1773
Erased 12 February 1794.
See page 91.
See page 92.
See page 93.
Date of Warrant
or Constitution.
19 Aug. 1761
11 April 1798
Minorca (Balearic Islands),
Not in List until 1753. See page 91.
E7'asedin 1767.
Spain 1 75 1
1740
17SS
1770
1780
1781
1792
1814
1832
1863
90
A
90
B
King's Arms, Helston, Cornwall 1752
Erased in 1774.
\^Place unknown'] Leicester, Leice-riershire 1 76
Crown and Thistle, I.oseby Lane, Leicester 1775
Leather Bottle, Churchgate, n 1775
Recruiting Serjeant, St. Nicholas Square,ii 1793
George Inn, Haymarket, ti 1801
Erased in 1821.
Bridgetown, Island of Barbados,
West Indies 1752
Not in List until 1755. Erased in 1813.
See No. 132 of 30 October 1818.
Bell Tavern, without Aldgate, LondOn 175
Three Tuns, Gracechurch Street, n 1754
Ship Tavern, Leadenhall Street, n 1755
Erased in 1768.
Charles Town [Charleston],
South Carolina, U.S. of America 1761
No Returns after 1765.
If in existence, it would have passed from English
Register on formation of G. L. of South Carolina
(Ancients), 24 March 1787. It is, however, in
Ahiman Rezon 1813, but not in 1804 or 1807.
29 Aug. 1751
g.Feb. 1750
23 May 1750
24 June 1750
26 Nov. 1751
14 April 1752
26 Sept. 1761
Warrant of Renewal,
2 Nov. 1775.
212
213
214
215
216
217
149
119
97
98
90
150
151
120
91
114
23 April 1752
13 July 1752
260 152
218 153
121
98
99
91
10 Oct. 1761
92
[ 96 ]
1 894
Name of Lodge.
George Lodge, 1784.
Imperial George Lodge,
1801.
78
79
Imperial George
Lodge.
Pythagorean Lodge
Named in 1828.
Places of Meeting.
Date of Warrant
or Constitution.
Fleece, Well Court, Queen Street,
Cheapside, London
Rainbow Coffee House, Coinhill, n
Porcupine, Newport St., Newport Market n
King's Head, IJroad St. Giles's, n
George, corner of Maggot's Court,
Piccadilly, n
George, corner of George Court, Piccadilly II
King's Arms, Old Conipton Street, Soho, n
Rose and Crown, Downing Street,
Westminster, 11
Erased 12 February 1800. Reinstated'] May 1800.
Newmarket Carriage, Colonnade, Guildford
Street, Russell Square, London
Guildford Arms, Guildford St., Russell Sq..i
Lapsed about 1801.
1752
1754
1757
1758
1759
1776
1782
1784
1800
1801
Sufifield Arms, Long Street, Middleton,
Lancashire 1805
Hare & Hounds, Rochdale Road, Middleton 1807
White Hart, 11 n 1839
Black Bull Inn, ti n 184
Assheton Arms Hotel, Long Street, n 185
SevenStars.Boscawen St., Truro, Cornwall 1752
Masons' Arms, Old Bridge Street, Truro 1752
King's Head, Boscawen Street, n 1759
Erased in 1769.
Chandernagore (Chief French
Settlement), Bengal, India 1752
[** Chardenagore " In Eng. Lists.]
Erased 10 February 1790.
\_Place un/inoinnl London 176
Greenwich, n 17^3
Warrant Cancelled 5 March iin,/or
no7i-payinent of Dues.
London 1813
M 1820
Mitre Tavern, Church Street,
Greenwich,
Black Bull, Lewisham,
Duke's Head, Dartmouth Row,
Blackheath, n 1823
Greyhound Tavern, Stockwell Street,
Greenwich, n 1828
Prince of Orange, Greenwich Road,
Greenwich, n 1836
Globe Tavern, Royal Hill, 11 n i
Lecture Hall, n n n 1866
Ship Tavern, n n m 1869
Madras (Chingleput), 3Iadras, India 1752
Erased in 1799.
"Memo. September, 1790. Prov. G.Lo. Madras,
in the return of their Lodges, mention the Stewards'
Lodge and the Lodge of Perfect Unanimity, which
they call No. i, and both of which appear to have
been established about 1786, when Masonry was
revived on the Coast, but no account of them sent
home, altho' there had been of subsequent Lodges,
therefore in order to make the general numbers
correspond with the Provincial numbers, in erasing
the old Madras Lodges which had ceased to meet
during the war, No. 102 has been reserved for their
Stewards Lodge, and No. 233 for their Lodge of
Perfect Unanimity, No. i on the Coast." [Extracted
frovi G. L. Warrant Book, g Nov. 1885. J.L.]
1740
1755
1770
1780
1781
1792
1814
1832
1863
21 Aug. 1752
1805
Warrant of
Confirmation,
24 June 1852.
Centenary Warrant,
3 Oct. 1876.
22 Sept. 1752
Constituted
12 Aug. 1752.
1752
27 Oct. 1761
Warrant of Renewal,
II April 1775.
18 March 1813
1752
219 154
122
99
100
92
A
92
B
115
92
78
220
155
221
156
123
100
101
93
A
93
B
116
93
79
222
157
124
101
102
A
97
iS94
80
Name of Lodge.
The Stewards' Lodge.
Named " Orange Lodge "
in a Certificate of 1802 from
Colombo.
St. John's Lodge.
St. Peter's Lodge.
Old Cumberland Lodge,
1773-
Places of Meeting.
Freemasons' Hall f'low the Pantheon],
(Chingleput) Madras, Madras, India 1786
Ceased to meet in 1801. Jewels handed over to
Lodge Perfect Unanimity in 1803.
Erased 4 June 1862, havhig been extinct 60 years.
The Hague, Holland 1752
No trace of this Lodge in Dhick Masonic History.
Erased in 1769.
Fifty-first Regiment 1761
Last Entiy in Register I78t. Appears on the
List ill Ahiinan Rezon 1804.
Masons' Arms, Union Street, Sunderland,
Durham 1806
Union Tavern, Vine Street, Siuiderland 1806
Masons' Arms, Union Street, n 1806
Admiral Lord Nelson, High Street, 11 1806
Duke of Wellington, Vine Street, ti 1813
Queen's Head, Queen Street, ir 1820
Dolphin Inn, High Street, fi 1822
Peacock, High Street, Bishop
WearmOUth, Durham 1824
Londonderry Arms, High Street,
Bishop Wearmouth 1831
Golden Lion Hotel, High St., Sunderland 1843
George Hotel, n m 1847
Saddle Inn, „ il 1850
Fox and Goose Inn, n n 1853
Balh Hotel, Moor Street, n 1854
Phoenix Hall, Queen Street, East, „ 1855
Queen's Hotel, Fawcett Street, .1 1862
Masonic Hall, Park Tev., Toward Rd.,p, 1870
Bridgetown, island of Barbados,
IVe.'t Indies 1752
Not on List until 1755.
Erased in 1813.
See No. 132 of 30 October 1818.
Black Moor's Head, Nottingham,
Nottinghamshire 1753
Erased 14 February 1758.
Royal Exchange, St. Gregory, Norwich
Norfolk 1 76 1
Declared Vacant for irregularity in 1762.
Is however in Ahiman Rezon Lists 1804 and 1813,
but not in 1807.
Lion and Goat, Grosvenor Street, LondOn
Red Lion, DavidStreet, Berkeley Square,M
King and Queen, Oxford Street, ir
Red Lion, Old CavendishSt., Oxford St.,ii
White Lion, near Berners Street, n n
King's Arms Tavern, Marylebone Street,
Golden Square, m
United -with ^^ Lodge of Fortitude" No. 12 {_No.
II, of '^1 Feb. 1733], in 1818.
1753
1779
1783
1792
1797
1812
[Place jinknow7i\
Last entry Sept. 1765.
London 1762
Lapsed about 1767.
Date of Warrant
or Constitution.
1786
1752
21 Oct. 1761
18 Dee. 1805
Constituted
4 January t8o6.
16 Dee. 1752
7 Jan. 1753
21 Oct, 1761
24 Feb. 1753
1740
'755
1770
223
261
224
225
158
159
160
161
3 March 1762
1780
125
1781
102
B
102
126 103 104
1792
93
t8i4
117
[832
94
1863
103
94
A
94
B
118
95
80
94
95
95
119
96
A
13
[ 98 ]
81
Name of Lodge.
Pilots' Lodge.
DoFie Lodge,
Foundation Lodge,
Named in 1776.
82
83
Foundation Lodge.
United Lodge of
Prudence,
Named in 1786.
Places of Meeting.
Date of Warrant
or Constitution.
New Commercial Inn, High Street,
Aldeburgh, Suffolk 1812
Permission to remove to Bull Inn, Woodbridge,
Endorsed on Warrant, i January 1824.
Private Room, Doric I'lace,
Woodbridge, Suffolk 1824
Burton's Coffee House, Crane Court, Peter's
Hill, near Doctors' Commons, London
BlueLast, Salisbury Square, FleetStreet, „
Harrow, pi m ir
Crown and Horseshoe, corner of
Bartlet's Buildings, Holborn, ci
Freemasons' Coffee House, CJreat Queen
Street, ii
Freemasons' Tavern, Great Queen Street, ii
White Hart Tavern, Holborn, n
King's ArmsTav., BurrSt.,neartheTowerri
Blacksmiths' Arms Tavern, I^ower East
Smithfield, "
Crown Tavern, Stationers' Court,
Ludgate Hill, m
Lapsed about 1806.
1753
1759
1759
1762
1775
1783
1800
1 80s
13 Jan. 1812
5 March 1753
740
1755
1770
1780
1781
1792
96
B
1814
120
1832
96
1863
81
226
162
127
104
105
96
A
Lamb Inn, Sheep Market, AbingdOn,
Berkshire 1807
Sheldon's Hotel, High Street,
Cheltenham, Gloucestershv e 1817
Freemasons' Hall, Portland St., Cheltenham 1823
Star, Norfolk Street, Lynn Regis, Norfolk 1762
[May] 1807
Warrant of
Confirmation,
I July 1817.
Centenary Warrant
{Special J ewe I) ^
19 May 1864.
17 March 1762
No entry after 1762. Ll
It however appears i't A Jil,
but jwt in 1807.
f>sed shortly afterguards.
nail Rezon i8o^andi8j^y
London
Angel, Piccadilly,
White Hart, Shug lane.
Royal Standard, Piccadilly,
Pontefract Castle, Paddington,
George, George Street, Grosvenor Square,
Coachmakers' Arms, Tottenham Court Rd
Griffin, Half Moon Street, Piccadilly,
Queen's Head, Beak Street, Swallow St.,
Horse Grenadier, near North Audley
Stieet, Oxford Street,
Black Dog, St. James's Market,
Wheatsheaf Tavern, Rathbone Place,
Boar and Castle Inn, Oxford Street,
King's Head, Cumberland St. , Oxford St. ,
Horse and Groom, Portugal Street,
Lincoln's Inn Fields,
White Lion, Oxford .Street,
George and Vulture Tavern, Cornhill,
The Albion Tavern, Alder.sgate Street,
1753
1766
1772
1776
1781
1784
1786
17S9
1790
1798
1800
1803
1810
1814
1817
182
1822
Army, Elizabeth Castle, Jersey,
Channel Islands 1762
Lapsed about 1763, hut is kept on the List in
A himan Rezon 0/^1804 afid 1807.
5 March 1753
Warrant of
Confirmation,
12 April 1821.
17 March 1762
96
B
121
97
82
97
227
163
128
105
106
97
122
98
83
98
99
1 894
84
Name of Lodge.
Doyle's Lodge of
Fellowship,
Named in i8o5.
Sea Captains' Lodge,
1773-
Dillon Lodge, 1779-
Lodge of Perfect
Friendship, 1767-
Temple Lodge, 1772-
Lodge of
St. Mary-le-Bonne,
1787.
Places of Meeting.
Duke of York Tavern, Rohais Road,
Guernsey, Channel Islands
1806
No. 336 (A) purchased No. 98 (A) for ;^2i,
on 14 September 1807.
Crown and Anchor Tavern, Guernsey
Grover's Hotel,
Payne's Hotel,
Coles's Hotel, Market Place,
Private Rooms (of Mr. Collins),
College Rooms, Berthelot Street,
Assembly Rooms, Market Place,
Masonic Rooms, States Arcade,
Coles's Hotel, Market Place,
Gardner's Hotel, n
Assembly Rooms, «
Masonic Hall, Berthelot Street,
Masonic Hall, Court Place,
United with " Hammond Lodge," No. 568
[No 829, o/t-S Oct. 1849], 14 Dec. 1864.
Havelock Place, Victoria Road,
Masonic Hall, Court Place,
1S07
l8l2
181
1820
1821
1826
1826
1839
1842
iS
1844
1845
1852
1870
1871
Lily Tavern, Guernsey, Channel Islands 1753
Erased i7t 1812. Warrant forfeited.
Exchange Tavern, Corn Street, Bristol,
Gloui:estersh ire 1752
Nag's Head, Wine Street, Bristol 1756
Three Tuns, Corn Street, 1. 1768
Erased 12 Felirnary 1780.
Queen's Head, Great Queen Street, London 1 753
" Not met since June 1754." MS., 1756.
Erased s May ITS! ■ Reinstated it October i-j^T.
Queen's Head, Great Queen Street, London 1757
The Vine, High Holborn, n 1762
Buffalo Tavern, Bloomsbury, n 1773
Rose, Threadneedle Street, n 1779
Erased 12 February 1780.
Three Crowns, Notts Square,
Carmarthen, Carmarthenshire 1753
Red l.ion. Market Street, Carmarthen 1758
Shakespear, m h J 7^6
Red Lion, i. « 1772
Erased 5 February 1777.
Queen's Head, Holies Street, Cavendish
Square, London 1753
King's Head, Balsover St., Cavendish Sq., n 1755
It Princes Street, n n 1759
Cavendish Square Coffee House, m h 1790
United with" Tuscan Lodge" No. 7 [No. 10,
of2S November T-Tii^, 25 March 1791.
[Place unknown] Norwieh, Norfolk 1762
Warrant was delivered up in 1762, but subsequently
renewed. It was however finally ca7tcelled 4 fune
TT]T,for divers misdemeanours. G. L. Min.
Notwithstanding this, the Lodge is noted as at
" Prince's Inn, George Street, Norwich," in Ahiman
Rezon 1804, and at "St. Giles's, Norwich," in Ahiman
Rezon 1813, but is not in 1807 List.
Date of Warrant
or Constitution.
6 Sept. 1806
Constituted
22 Sept. 1806.
14 Sept. 1807
10 May 1753
22 Aug. 1753
Met in November
I7.';2-
23 Oct. 1753
19 Oct. 1753
Constituted
24 Oct. 1753.
5 Nov. 1753
March 1762
1740
228
229
230
240
231
1755
164
165
166
167
168
1770
129
130
131
132
133
[780
106
107
1781
107
108
1792
98
336
A
98
B
1814
1832
[863
123
99
84
99
lOO
1894
85
Name of Lodge.
Faithful Ledge,
Named in 1796,
86
Evangelists' Lodge.
Lodge La Bien Aimee.
Places of Meeting.
Date of Warrant
or Constitution.
Castle and Lion, White T.ion Lane,
Norwich, Norfolk 1753
Bell, Church Stile, St. Peter's Mancroft,
Norwich 1763
The Bear, Market Place, 1. 1768
Church Stile, Upper Market Street,
St. Peter's Mancroft, m 177°
The Jolly Dyers' [or Jolly Farmers']
Tavern, Castle Meadow, u' 1790
Blue Bell, Hog Hill [now Orford Hill], n 179'
Fountain, Brigg's Lane, n 179^
Vauxhall Gardens, Vauxhall Street, n 1796
Buff Coat, Buff Coat Lane, St Michael
at Thorn, m 1 799
Moon and Stars, Coslany Street, n 1805
Tuns Tavern, Market Place, n 1822
Bull Inn, Magdalen Street, 11 1825
Tuns Tavern, Mai ket Place, n 1847
Waterloo Tavern, Market Place, n 1849
Swan Hotel, Thoroughfare St., Harleston
Norfolk 1854
Exchange Rooms, Exchange St., Harleston 1854
Swan Hotel, Thoroughfare Street, it 1867
1740
1755
1770
1780
1781
[792
Lodge of Loyalty,
Named in 1801.
Shakespeare's Head, Sawclose, Bath,
Somersetshire
Lapsed soon after Constitution {Last entry July
1763), but it appears^ in error, in Ahiman Rezons
of I'iai, and 1813.
762
Island of Antigua,
Island of Montseprat,
Erased in 1813.
West Indies 175
1777
10 Nov. 1753
Centenary Warrant,
25 Sept. 1879.
Amsterdam, Holland 1753
Joined G-i-and Lod^e of Holland in I7.';7, bid was
kept on our liegister until 1769.
Now No. X on Reg. of G. L. of Holland.
Bedford Man of War, Kent'St., Portsmouth
Common [now Portsea], Hampshire 1762
There are no records of this Lodge after 1762.
It appears in Ahiman Rezon of 1804, as both
"Ship Bedford, Plymouth," (Devonshire), and
" Bedford Mill, Portsmouth," and in Ahiman
Rezon of 1807, it is " Portsmouth, Hants."
Fifth Battalion Royal Artillery, Capt.
W. G. Eliot's Company, EaStbOUPne,
Sussex 1812
Ditto, at Brompton, Kent 1814
II Royal Oak, Mulgrave Place,
Woolwich, London 1816'
II Fortune of War, Thomas Street,
Woolwich, II 1S19
Lrased in 1823.
Rose and Crown, PreSCOt, Lancashire 1753
Royal Oak, Market Place, Prescot 1767
Legs of Alan, Church Street, n 1787
Green Dragon, Atherton Street, h 1801
Royal Hotel, High Street, n 1853
Assembly Rooms, m m 1873
King's Arms Hotel, Market Place, m 1S74
Crown Hotel, Kemble Street, n 1880
King's Arms Hotel, Market Place, n iS
19 May 1762
10 Nov. 1753
30 Nov. 1753
232
169
134
108
109
99
1814
124
1832
100
1863
85
100
24 March 1762
233
234
170
171
135
109
110
100
101
A
15 Feb. 1812
Opened
13 March 1812.
20 Dec, 1753
" Deputation to
Constitute."
Centenary Warrant
{Special Jewel),
24 August 1865.
101
B
125
235
172
136
110
111
101
126
101
86
lOI
1894
Singular Ancient Lodge.
Name of Lodge.
St. Paul's Lodge.
Marlborough Lodge, '
1770.
87
Druids' Lodge of Love
and Liberality,
Named in 1774.
Places of Meeting.
Vitruvian Lodge,
Named in 1823.
Amsterdam,
Holland 1762
No Records lifter T.-j^ii, and like No. 48 (A) it
a.^J'ears in Ahiinan Rezon 0/ 1813 inithout miy
justification.
The Royal Exchange, Borough of Nopfolk,
Virginia, U.S. of America 1753
Was ke/i on our Register until 1813,
The G. L. of Virginia was formed 13 October 1778.
Now No. I on Reg. of G. L. of Virginia.
Speight's Town, Island of Barbados,
West Indies
Not in List until 1755.
Erased 17 November 1760.
754
King's Arms, Tower Hill, London 1754
White Hart, Mansel Street, Goodman's
Fields, II 1756
Erased 2^ January ij6^. Reinstated "^t. October \-]b^.
Crown, Holywell T.ane, Shoreditch, London 1764
Bowl and Pin, Thames Street, \, 1770
Finally Erased in 1771.
The Ship, Harewood Bridge, HareWOOd,
Yorkshire
Lapsed in 1783- Last entry i March 1783.
Is mentioned as at same place in Ahiman Rezons of
3804 and 1813, not in 1807.
762
[Place nn known'] Redruth, Cornwall IT e,/^
Private Room, Fore Street, n 1766
London Inn, n n 1777
Pearce's Hotel, n n 1817
Foss's Hotel, n m 1824
Erased 5 September 1838.
754
762
772
I'rown Bear, Lemon Street, Goodman's
Fields, London
Erased zf July ^•j6'2.
Bunch of Grapes, Chatham, f^ent
Mitre, Globe Lane, Chatham
Lapsed about i77g, hutis mentioned in Ahiman
Rezon of 1804, as at "* Bunch of Grapes, Chatham,"
in error. " Formerly at the Mitre." Cal. 1800.
Is not in Ahiman Rezon j?o7.
Constitution, Drury Lane, London 1810
Harlequin, n 11 1811
Crown, Woburn Street, Russell Square,
Hercules Pillars, Great Queen Street,
Freemasons' 'I'avern, 11
Northumberland Arms, Noithumberland
.Street, .Strand,
Spread Eagle, l.imehouse Causeway,'
Limehouse,
Crown Tavern, Vine Street, Lambeth,
White llart Tavern, CollegeStreet, m
Mitre Tavern, Palace Rdad, 11
White Hart Tavern, CollegeStreet, n
South London Masonic Hall, Belvedere
Road, Lambeth,
White Hart 'I'avern, Belvedere Road,
Lambeth,
Bridge House Hotel, London Bridge,
Southwark,
Date of Warrant
or Constitution
18 Nov. 1762
22 Dee. 1753
31 Jan. 1754
9 Feb. 1754
I8l2
l8l2
1822
1827
1830
1831
1849
1862
1864
.1879
1762
14 Feb. 1754
18 Feb. 1754
8 Dee. 1762
740
175s
1770
1780
[781
1792
1814
1832
i863'
102
236
173
137
111
112
102
262
237
174
175
138
103
253
176
139
112
113
103
127
102
241
177
104
A
18 May 1810
104
B
128
103
87
I02
1894
Name of Lodge.
Freemasons' Hall Medal
(1783).
Phoenix Lodge.
Lodge of Harmony and
Industry,
Places of Meeting.
Date of Warrant
or Constitution.
Mitre, Union .Street, Westminster, London 1754 2 March 1754
I^ose & Crown, Crown St., m n 177°
Mitre & Dove, King Street, n n 1798
Last entry in Register 9 May 1797. Lapsed
shortly afterwards.
King'sHead, Ipswich Street, StOWmarket,
Suffolk 1802
While Hart Inn, Crown Street, Stowmarket 1805
WTiite Horse Inn, Stowupland Street, n 1813
White Hart Inn, Crown Street, n 1829
White Horse Inn, Stowupland Street, n 1830
Erased in 1838. Warrant returned.
.See page 103.
Ship, Water Lane, Sheffield, Yorkshire 1762
Never made any Returns^ and i/e^<er constituted^
must haz'e lapsed shortly afterwards.
Notwithstanding this, it is given in the Ahiman
Rezon 1804, as "Ship, Water lane, Sheffield," in
Ahiman Rezon 1807, as " Sheffield, (Yorksh.)" and
in Ahiman Rezon 1813, as "The Ship, Sheffield,
Yorkshire. "
Chequers, All Saints, Norwich, Norfolk 1754
Three Tuns, London Lane, North Cornsford,
Norwich 1763
Black Boy, Colegate Street, n 1769
King and Miller, St. Benedicts, n 1773
Royal Oak, Oak Street, St. Martin-
at-Oak, 11 1774
Red Cow, Cow Hill, St. Giles, „ 1777
Castle and Lion, White Lion Street,
St. Peter's Mancroft, n 1787
Last entiy 27 Sept. 1800. Lapsed.
Oxney House, Wrlttle, Essex 1803
Crown Inn, IngatSStOne, Essex 1809
Erased 5 Mai ch 1828.
See page 99.
See page lor.
The Swan, Ramsgate, Kent 1754
Erased 2^ January 1768.
The Talbot, Crossparish [now Briggate],
Leeds, Yorkshire 1754
The Parrot, Cow LanefnowCall Lane], Leeds 1754
The Ship, on the High Causeway, n 177°
The Parrot, Cow Lane, n 1772
" No Lodge. Letters returned." MS., 1775.
Erased iji 1776.
Three Cranes, Market Place,
Chesterfield, Derbyshire 1762
No entry after Dec. 1762. Must have ceased soon
after Constitution.
It appears, however, in Ahiman Rezon 1804 and
1813, as at "Three Cranes, Chesterfield." Is not
in Ahiman Rezon 1807.
Robin Hood, Butcher Row, Temple Bar,
near St. Clements, London I7S4
Peele's Coffee House, Fleet Street, n 1760
I..apsed about i-jiii.
[Nov.] 1802
30 Oct. 1818
Dee. 1762
4 March 1754
18 March 1803
19 Oct. 1753
18 Feb. 1754
740
238
'755
178
1770
140
1780
113
1781
1792
1814
1832
1863
114
104
A
104
B
129
104
A
104
B
105
239
240
241
8 March 1754 242
28 March 1754
27 Dee. 1762
29 March 1754
243
244
179
141
114
115
105
A
105
B
130
180
181
142
106
182
A
103
1 894
Name of Lodge.
88 Seientifie Lodge,
Named in 179 1.
St.
Michael's Lodge,
No. 1.
Places of Meeting.
Date of Warrant
or Constitution.
Tliree Tuns, Peas Hill, Cambridg'e,
Camhi-idgeshire 1762
Black Bear Inn, Sidney Street, Cambridge 1774
Erased i February 17S6. Reinstated g February 1791.
Eagle and Child, Benet Street, Cambridge 1 791
Black Bidl Inn, Trumpington Street, h 1814
Crown and Woolpack, Sidney Street, n 1816
Union Tavern [«»/4«OTw//], m 1818
Greyhound Tavern, St. Andrew's Street, n 1821
Hoop Inn, Sidney Street, n 1828
Red Lion Hotel, Petty Cury, h 1830
Horn Tavern, Doctors' Commons, London 1754
The Crown, Without Cripplegate, n 1755
Horn Tavern, Doctors' Lommons, n 1759
Bell, Carter Lane, Doctors' Commons, n 1762
Queen's Head, Gray's InnGate, Holborn,ii 1763
Angel Ik Porter, Golden Lane, Barbican, m 1765
Erased 2 February 1785.
Cripple, Little Britain, London 1754
Star, Aldersgate Street, ir 1755
Paul's Head, Doctors' Commons, n 1756
King's Arms, Queenhithci n 1762
George, Long Lane, Bermondsey, ir 1762
Marquis of Granby, nenr St. George's
Church, Southwark, m 1763
Caveac Tavern, Finch Lane, Cornhill, ir 1772
Crown Tavern, I.eadenhall Street, it 1773
Crown, Christopher's Alley, Upper
Moorfields, n 1776
Erased 5 February 1777.
Wheatsheaf, Lambeth Marsh, Lambeth,
London 1754
Swan, Westminster Bridge Road, n 1755
Erased 17 November 1760. but was kepi ou the List
until 1762.
Fox, Castle St., Park, Southwark, London 1754
Lapsed in 1755.
The first time this Lodge has ever heen noted
(1886), all previous Lists, with this number, being
blank.
Wheatsheaf, High Street, Bewdley,
IVorceslershire 1763
Made no Returns after 1788.
It appears as at the " Wheatsheaf, Bewdley," in
Cal. 1800 and in Ahiman Rezon 1804. Warrant
returned 2-j Dec. 1805. G. L. Min.
White Hind Inn, Carter Gate, Newark-
UpOn-TPent, NotHnghavishire 1806
White Lion, StodmanSt., Newark-upon-Trent 1807
White Hind Inn, (. arter Gate, n 1808
Warrant ^iven up ii^/anuaryzZi-i, but received
a Union Number, as it appears in the Calendar of
1815 (issued in 1814.)
Bridgetown, Island of Barbados,
West Indies 18
This Warrant is called a "Warrant of
Confirmation," uniting three Lodges in Barbados,
viz., St. Michael's, St. John's, and St. Peter's,
which had been erased in 1813. See pages 86, 95,
and 97.
This new Lodge, as No, 132, uuas erased 2 Dec,
1829, but ivas reinstated in 1840, taking the
number 104, of " Phcenix Lodge," Stowmarket,
which had been erased in 1838.
Bridgetown, Barbados, 1840
Erased again 3 September 1862.
1762
Warrant of
Confirmation,
22 April 1829.
Centenary Warrant,
30 April 1872.
5 April 1754
13 April 1754
13 May 1754
7 June 1754
1740
1755
182
B
1770
143
1780
115
1781
1792
116
106
1814
131
1832
105
1863
88
246
183
144
116
117
245
184
145
247
185
248
1763
Dee. 1806
30 Oct. 1818
Is dated " 1740" in
Cal. of 1819.
107
107
B
132
132
B
104
B
104
Name of Lodge.
St. Michael's Lodge.
St.
James's Lodge,
17S8.
St. James's Lodge.
Corinthian Lodge.
Friendly Brothers'
Lodge.
No. 2.
Places of Meeting.
Date of Warrant
or Constitution.
City of Sehwerin (Duchy of Meeklen-
bupg-h Sehwerin, Gmnany 1754
Not in List until 1757, and named " City of
Severn," down to 1765. Havingmet 12 times only^
it ivas absolutely closed on "^o March 1756, ?'.£., a
year before it appears in our List. It was continued
on Englisti Register (erroneously) until 15 A^ril
1795, when it was erased.
The Road [Road Town], Island of
TOPtOla, Virgin Islands, West Indies 1763
There are no Records after 1763.
It appears in Ahiman Rezon 1804, at " Tortola,"
and in Ahiman Rezon 1807, at " English Tavern,
Island of Tortola," both as No. 183, in error for
No. 108. In Ahiman Rezon 1813 it is " Island of
Tortola, West Indies."
Lord Craven's Arms, Marshall Street,
Golden Square, London 1754
Rustal's Coffee House, Sherrard Street,
Golden Square, 11 1759
Three Compasses and Punch Bowl,
Silver Street, Golden Square, n 1761
Saddler's Arms, Swallow Street, u 1784
King's Arms, Marylebone Street,
Golden Square, n 1788
Blue Posts, Berwick Street, Soho, u 1790
Lapsed early in 1796.
Crown Inn, High Street, Uxbridge,
Middlesex 1796
Ram Inn, m Uxbridge 1800
Last meetiiig 5 Dec. 1800. No payments after 1806.
Erased in 1813.
Pelican, Gallowtree Gate, Leicester,
Leicestershire 1754
" Letter returned (No Lodge)." Note by G. Sec.
in 1769.
Erased in 1769.
Red House, CaPdiff, Glamorgntishire 1754
The Bear, Cardiff 1766
Erased 28 April 1775.
The Bear, High Street, Cowbridge,
Glamorganshire 1754
Erased I'i April 1775.
Crown Inn, PenkhuU Street, Neweastle-
under-Lyme, .staffoi dskire 1763
Last entry 24 A^tg. 1765. Lapsed aboJtt i-]66.
Roebuck, High Street, NeWCastle-
Under-Lyme, .Staffordshire 1799
Crown Inn, PenkhuU Street, Newcastle-
under-Lyme 1813
Erased 5 March 1828.
Island of St. EustatiUS [a Dutch Island],
West Indies 1754
Not in List until 1755. Erased in 1813,
Queen's Head, Pligh Street, Lowestoft,
Suffolk 1754
Crown Hotel, m Lowestoft 1767
Queen's Head, n m '77°
Erased in 1773.
1740
1755
1770
1780
[781
15 May 1754
Constituted
27 May 1754.
10 Feb. 1763
24 June 1754
16 Aug. 1796
21 Aug. 1754
Aug. 1754
Sept. 1754
23 Feb. 1763
21 Dee. 1799
230
146
117
118
1792
107
1814
1832
[863
108
249
186
147
118
119
108
A
108
B
1754
29 Oct. 1754
250
266
267
187
188
189
148
149
109
A
109
B
133
269
190
251
191
150
151
119
120
109
los
1894
Name of Lodge.
A Military Lodge.
French Lodge, 1761.
Ancient French Lodge,
1769.
Cumberland Lodged
1773- : '
Ancient French Lodge,
1779- ;
Loge des Amis Reunis,
1793-
Loge L'Esperanee,
1779
Trafalgar Lodge,
Named in 1807.
Lodge of Unanimity.
Places of Meeting.
Chequers, Charing Cross, London 1754
Erased 2 February 1785.
See page loi.
White Lion, Church St., Woolwich, London 1763
Lnpsed in 1765.
Seven Stars, FoOtS Cpay, Kent 1769
Last entry 3 March 1779. Lapsed about 1779.
It is, however, in Ahiman Rezon 1804 and 1813, as
at same place. Is correctly omitted from List in
Ahiman Rezon 1807.
Crown, corner of Great St. Andrew's
Street, Seven Dials, London
The Two Spies, King Street, Seven Dials, n
Fountain, Ludgate Hill, 1,
Queen's Arms, Newgate Street, if
Horn Tavern, Doctors' Commons, n
Lord Blaney's Head, Bow Street,
Covent Garden, ,1
White Swan, Grafton Street, Soho, n
Horn Tavern, Doctors' Commons, n
Fox, Brewer .Street, Golden Square, n
DukeofYork, EennetSt. , Rathbone Place n
Ring's Head, Gerrard Street, Soho, n
King's Arms, Grafton Street, Soho, n
French Hotel, Leicester Fields, n
United ivith^^ Loge L'Egnlite," No. 380
\No. 469 0/6 April T7S5], in 1793.
King's Arms, Lower Brook Street,
Grosvenor Square, n
Lewis's Coffee House. Air St., Piccadilly, ti
PrinceofWales, Lisle St., Leicester Fields, n
United with " Loge L' Esperance^" No. 238
[No. 434 (?/i768], in 1799.
Thatched House Tavern, St. James's St., n
Freemasons' Tavern, Great Queen Street, ti
King's Arms Tavern, Old Compton
Street, .Soho, n
Freemasons' Tavern, Great Queen Street, n
No returns after 1821. Erasedin March 1830.
1754
1756
1761
1764
1765
1769
1770
1771
1772
1773
1779
1786
1792
1793
1796
1797
1799
1810
1816
1818
Date of Warrant
or Constitution.
2 Nov. 1754
14 Feb. 1754
14 March 1763
7 June 1769
1740
White Hart, Strand,
London 1763
Is said to have met at the Horn Tavern, Fleet
Street, Scot's Hall, Blackfriars, and Half Moon,
Cheapside. Lapsed in 1764, when it took a
"Modern" Constitution, by the name of the
"Caledonian Lodge," No. 325, of 15 November 1764.
Duke of York Inn, Magdalen Street,
Colehestei", Essex 1804
Woolpack Inn, Plough Corner, Colchester 1805
Anchor Inn, Waterside, Brightlingsea,
Essex 1820
Erased 5 March 1828.
See page io6.
St. Ann's Coffee House, St. Ann's Square,
ManeheSteP, Lancashire 1754
King's Head, Chapel Street, SalfOPd,
Lancashire 1759
Crompton's Coffee House, Manchester 1 763
Budworth's Tavern, n 1783
Bull's Head, Union Street, n 1792
Buck and Hay Thorn, Back Square, " 1803
Lapsed about 1805.
14 Dee. 1754
252
253
I7S5 1770
192 152
254
20 April 1763
20 Oct. 1804
15 Feb. 1755
4 Feb. 1754
255
256
1780
1781
1792
1814
1832 1863
120
121
193
194
153
154
110
A
110
B
121
122
110
134
111
A
111
B
135
122
123
111
A
14
io6
89
Name of Lodge.
Lodge of Unanimity.
90
St. John's Lodge,
Named in 1816.
Places of Meeting.
Old General, Crescent Road, Dukinflcld,
Cheshire 1807
Astley Arms, Chapel Hill, Dukinfield 1839
Wharf Tavern, Wharf Street, 1, 185
Astley Arms, Chapel Hill, n 1852
Angel Inn, Higher King Street, .1 1895
In Capt. Bell's Troop, in the Rt. Hon.
Lord Ancram's Regiment of
Dragoons [Eleventh Dragoons] 1755 7 Feb. 1755
Not in List until 1756.
Erased 20 November 1782.
Fiftieth Regiment of Foot 1763 21 April 1763
Was at Gibraltar (Malaga), Spain, in i8cx),
according to the Calendar of that year.
Lapsed about 1786, but appears in Ahiman Rezon
of 1804 and 1807.
2nd Battalion Fiftieth Regiment of
Foot, Ashford, ICent 1808 24 June 1808
In the Fiftieth Regiment 1813
Erased in 1830.
Date of Warrant
or Constitution.
1 April 1807
Centenary Warrant,
3 July 1871.
1740
1755
1770
1780
1781
1792
18 14
111
B
136
1832
106
1863
89
211
155
123
124
The King's Own Regiment of Foot,
Haunch of Venison, High Street,
Maidstone, J^ent 1755
No. 8. The King's Own Regiment of Foot 1756
Was in Fort at Niagara (Lincoln),
Upper Canada, Ontario 1773
Barrack Room on East side of Niagara
River, upper Canada 1775
Afterwards at Yorlc [now Toronto],
(York) Upper Canada [ ]
At Salisbury, Wiltshire 1785
Made no returns after 1789, but ivas kept on the
List until 1813.
The Magazine, East Lane, Greenwich,
London 1763
Warrant states, " At the Maypole, Greenwich."
No Payments recorded from 1785 to 1809. On
15 June 1782, the former dues were excused, so as
" to commence as a new Lodge,'' {G. L. Min.) but
no dues appear to have been subsequently paid.
The Lodge inust have ceased to exist, but is
mentioned in Ahiman Rezon 1804, as at "the
Royal Magazine, East Lane, Greenwich."
Griffin, King'sYardGate, Deptford, London iS
Duchess of Brunswick's Head, Dock
Gate, Deptford, n 1 8 10
SuspendedzZ November \%-li. Restored 20 January 1813.
The Roman Eagle, Church Street,
Deptford, London 1 8 14
Lord Duncan, Broadway, Deptford, ir 1817
Beehive, Deptford Creek Bridge, M 11 1821
Three Tuns, St. Margaret's Hill,
Southwark, _ n 1822
New York Coffee House, Sweeting's
Alley, Cornhill, n 1826
Radley's Hotel, Bridge St., Blackfriars, n 1835
Freema.sons' Tavern, Great Queen Street,n 1839
Radley's Hotel, Bridge St., Blackfriars, » 1844
Ship & Turtle Tavern, Leadenhall Street, ,, 1871
The Albion Tavern, Aldersgate Street, n 1874
15 Feb. 1755
19 May 1763
112
A
112
B
137
255
195
156
124
125
112
January 1809
Centenary Warrant,
j8 March 1869.
113
A
113
B
138
107
90
107
i894
Name of Lodge.
Gloucester Lodge,
1773-
Gloucester Lodge.
Sea Captains' Lodge,
1777.
Places of Meeting.
Noah's Ark, Moor St., Soho Sq., London 1755
Noah's Ark, French Change, Seven. Dials. G.L. Min.
Two Blue Posts, Old Bond Street, London 1757
Black Lion, Russell St., Covent Garden, m 1 761
Turk's Head, King Street, Hloorasbury, h 1763
Three Kings, Orange Street, m h 1768
White Swan, Edmond's Court, Prince's
Street, Soho, n 1773
Queen's Head, Great Qvieen Street, n 1782
George and Blue Boar, Holborn, n 1784
Jacob's Well, Barbican, n 1793
Peacock, Whitecross Street, n 1795
Rose Tavern, RoseAUey, Bishopsgate St. , n 179^
The Ship, High Road, Tottenham, n 1800
White Swan, Shoe Lane, Fleet Street, n 1805
Lapsed in 1808. Last entry 16 April 1808.
Mile End Tavern, New Town, PoFtsea,
Hampshire 1809
Last payment in 1814. " Lodge broke up.
Furniture sold. "
Erased in.iSzz.
Ship Inn, Market Place, FaVCPSham, /^^^ 1763
No records after 1763.
The Members appear to have taken a " Modern "
Warrant, No. 319, of 28 Aug. 1764.
Appears in Lists in Ahiman Rezon 1804 and 1813,
but not in 1807.
Wilmington (New Hanover), in Cape River
[Cape Fear River], NOFth Carolina,
U.S. of America 1755
Not in List until 1756.
The Grand Lod^e of North Carolina was.formed
9 December 1787, but the Lodge was kept on the
English Register until 1813.
Now No. I on Reg. of G. L. of North Carolina.
Jack of Newbery, Chiswell Street,
Whitecross Street, London 1755
"Ceased Meeting." Erased in 1775.
Marseilles (Bouches-du-Rhone, Provence),
France 1763
Must have Lapsed soon after its Constitution.
No recordafter 1763.
It appears, however, in Ahiman Rezon 1804 and 1813,
in the latter being designated "Lodge of St. John."
White Lion, Water Street, Liverpool,
Lancashire 1755
Not in List until 1756.
Merlin's Cave, Old Shambles, Liverpool 1761
1770
Date of Warrant
or Constitution.
2 March 1755
Feb. 1809
Warrant of
Confirmation,
25 March 1809.
20 May 1763
March 1754
Calendar has the
date 1755, but Con-
stitution was paid
for 27 June 1754.
5 April 1755
15 June 1763
1740
257
1755
196
1770
157
1780
125
1781
126
1792
113
A
I814
1832
1863
113
B
139
114
213
158
126
127
114
258
197
159
115
Hope and Anchor, Cable Street,
Is blank in Engraved List for 1773.
George's Coffee House, Castle Street, n
Greenhalgh'sCoffee House, CableStreet,rp
Shakespeare Tavern, Sir Thomas's
Buildings, "
Shakespeare Tavern, Williamson Sq., n
Erased 3 September 1823.
N,B. — No. i4oofi8i4, although erased, was placed
on the Roll of 1832, with the same number, " 140,
late at Liverpool, erased by order of the Grand
Lodge." G. L. Cals.
1774
1792
1814
1817
15 April 1755
214
160
127
128
115
140
140
io8
1894
Name ok Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
Three Crowns, St. Peter Port,
Guernsey, Channel Islands 1763 24 June 1763
Lapsed soon afterwards. No Records after 1763.
Orange Lodge,
Named in 1800.
Union Lodge.
91
Three Crowns, St. Peter Port,
Guernsey, Channel Islands 1789
Revived on payment of £,s 5^- o'i-
1789, March 4, " Letter read from a number of
Brethren at Guernsey, praying for a renewal of ye
Warrant No. 116, which had lain dormant for some
year.s, which being submitted to a qtiestion, was
granted." G.L.Min.
Coombe's Coffee House, Guernsey 1796
Three Crowns, St. Peter Port, n 1802
Erased 5 March 1828.
Charles Town [Charleston],
South Carolina, U.S. of America 1755
Not in List until 1760.
G. L. of South Carolina (Ancients) was formed
24 March 1787. This hodgewas jiot erased frOTjl our
Register ttntil 1813.
Leghorn (Tuscany), Italy 1763
No Eutry after 1763.
Port Mahon, Minorca (Balearic Islands),
Spain 1770
The English occupation of this Island ceased for
the second tijne in 1782, when, if not earlier, the
Lodge must have been extinguished. It is kept on
Lists in .\himan Rezon of 1804, 1807, and 1813.
12 May 1789
Lodge of Regularity
Named in 1768.
Red Apron Lodge.
Lodge of St. John the
Baptist,
Named in 1774.
1740
3 May 1755
24 June 1763
June 1770
1755
1770
248
[780
1781
161 128 129
Swan, New Street, Covent Garden, London 1755
White Hart, St. James's Street, n 1756
Horse Shoe, Jermyn Street, Piccadilly, m 1765
Craven Arms, Marshall Street,
Golden Square, n 17^9
Horse Shoe, Jermyn Street, Piccadilly, it 1770
Thatched House Tavern, St. James's St.,11 1778
Freemasons' Tavern, Great Queen Street, n 1813
Freemasons' Hall, w ir 1865
See page 95.
See page 97.
See page loi.
Ship and Castle, Marketjew Street,
Penzance, Cornwall 1755
The Star, Marketjew Street, Penzance 1765
Erased s February 1777.
[Place tinkiiownl Bristol, Gloucestershire 1763
Probably never constituted. Is Blank in Register^
excepting the )tu7ftber.
Appears however, in Cal. 1800 as " Plltme of
Feathers, Sun Street," in Ahiman Rezon 1804,
" Plume of Feathers, Bristol," in Ahiman Rezon
1807, " Feathers, Bristol," and in Ahiman Rezon
1813, " Wine Street, Bristol."
5 May 1755
Warrant of
Confirmation,
25 Dec. 1826.
Centenary Warrant
granted
23 April 1855.
[Does not appear to
have been taken up
by the Lodge].
23 April 1752
16 Dee. 1752
31 Jan. 1754
14 June 1755
1763
259
260
261
262
271
198
162
129
1792
1814
[832
[863
116
A
116
B
141
116
130
117
A
117
B
117
142
108 91
199
163
118
109
1 894
92
Name of Lodge.
Lodge of Freedom
and Ease,
1777-
Moira Lodge,
1803.
Lodge of Charity.
Golden Lion Lodge,
1758.
Places of Meeting.
Swan, Upper Mount Street, Grosvenor
Square, London 1755
Admiral Vernon's Head, North Audley St. ,11 1755
Bricklayers' Arms, Duke Street,
Grosvenor Square, n 1757
The Vine, High Holborn, n 1760
King's Arms, Tower Street, Seven Dials, n 1761
Royal Oak, Great Earl Street, fi n 1769
Crown, High Street, St. GilesintheFields,ii 1777
The George, Charles St., Westminster, n 1777
Royal Tent, Silver Street, Golden Square, u 1781
Prince's Head, facing Admiralty,
Charing Cross, n 1782
Black Horse, in the Strand, n 1785
In 1790 it was resolved to unite with No. 46 [No.
13a of II June 1735], and the meeting of the united
Lodges is recorded in the minutes of this Lodge.
They afterwards became disjoined, but No. 46
retained the joint title.
Coal Hole Tavern, Fountain Court,
Strand, London 1790
Three Jolly Butchers, Iloxton Market
Place, Old Street Road, n 1790
New London Tavern, Cheapside, n 1803
London Tavern, Bishopsgate Street, n 1812
Mansion House Station Restauiant, 11 1876
The Criterion, Piccadilly, n 1877
The Albion Tavern, Aldersgate Street, n 1881
Shoulder of Mutton, St. Augustine
Street, NOFWiCh, Norfolk 1755
The Duke, St. Bennet, Norwich 1765
The Duke, St. Augustine's, m 1774
Recruiting Serjeant, Norwich Road,
HOPStead, Norfolk 1783
King's Head, Coker's Hill,
Walsingham, Norfolk 1784
Erased 13 April 1791.
Date of Warrant
or Constitution.
17 June 1755
Warrant of
Confirmation,
8 May 1847.
Centenary Warrant,
9 May 1873.
Amsterdam,
Holland 1755
Joinedthe Grand Lodge 0/ Holland in 1757, hut
■was not revio^'edfroni English R egisteruntilj-jSg.
Now No. 3 on Reg. of G. L. of Holland.
Raven, Cow Lane, ChesteP, Cheshire 1755
Not in List until 1756.
Golden Lion, Foregate Street, Chester 1758
Castle and Falcon, Watergate Street, n 1766
Three Black Birds, Foregate Street, n 1768
Phcenix, Easlgate Street, n 1776
Boot Tavern, m n 1779
Erased 18 April 1792.
See page 104.
See page 104.
See page 90.
See page 104.
White Lion, BeCCleS, Suffolk 1755
Erased in 1769.
See page io8.
1740
1755
263
200
1770
164
1780
1781
130
131
1792
118
1814
143
1832
109
1863
92
17 June 1755
24 June 1755
264
201
165
131 132
265
202
24 June 1755
203
166
132
133
Aug. 1754
Sept. 1754
6 June 1747
1754
14 July 1755
14 June 1755
266
267
268
269
270
271
204
no
1894
Name of Lodge.
93
94
Knight of Malta Lodge.
Social Lodge,
Named in 1809.
King George's Lodge,
1778.
Phoenix Lodge,
1785.
A ^^ Masters^ Lodge"
1780-1813.
Places of Meeting.
Prince of Desau's Head, Chandois Street,
St. Martin's Lane, London 1763
Blue Last, Holywell Mount, Shoreditch, n 1769
No Returns after Dec, 1765. Lapsed about i-]-]^.
Is not in Lists in Ahiman Rezon 1804 or 1807, but noted
'■ London " only, in Ahiman Rezon 1813.
See page 1 14.
Swan Tavern, YoFktown, Virginia,
U.S. of America 1755
Grand Lodge of Virginia was formed 13 October 1778.
This Lodge loas retained on English Register until 1813.
Black Lion, Castle Garth, Newcastle- Upon-
Tyne, Northumberland 1763
No Records after ij^^.
Is in Calendar 1800, and in Ahiman Rezon 1804, "Black
Boy, Castle Garth, Newcastle-upon-Tyne."
Second Regiment of Royal Lancashire
Militia 1803
No. 309 (A) took No. 120 (A) in 1804.
At Sunderland, Durham 1804
Colchester, Essex 1805
Sunderland, Durham 1805
TynemOUth, Northumberland 1807
Liverpool, Lancashire 1807
Hull, Yorkshire 1808
Plymouth, Devonshire 1810
In Second Regiment of Lancashire Militia 1814
No pay7neitts after ^Z-i^, Erased in 1822.
Flower in Hand, Pitt Street, Parish of St. Mary,
Norwich, Norfolk 1755
Rose, St. Augustine Street, Norwich 1763
The Twins, m m 1765
The Fountain, Briggs Lane, n 1783
Wounded Hart, Upper Market Street, n 1791
Imperial Arms, St. Peters, n 1816
Old Church Stile, Upper Market Street, n 1817
Wounded Hart, n ,, 1826
Lamb Inn, Haymarket, ,, 1835
Royal Hotel, Market Place, „ 1856
Freemasons' Hall, Theatre Plain, „ 1861
Bell Hotel, Orford Hill, „ 1876
Masonic Rooms, 23, now 47, St. Giles Street, n 1879
Old Harbour (Dorothy, Middlesex), Jamaica,
West fndies 1763
No Records after 1763. Probably did not ptiy for Con-
stitution, as there is a note "Six Guineas due to Dermott,
G.S." It is however retained in each of the Lists in Ahiman
Rezon 1804, 1807, and 1813, as "Old Harbour, Kingston,
Jamaica."
Masons' Arms, Union Street, Sunderland,
Durham 1755
Nag's Head, Church Street, Sunderland 1766
King's Arms, u „ 1768
Golden Lion, High Street, ti 1770
Masonic Hall, Queen Street, n 1778
Phoenix Hall, n u 1785
Freemasons' Hall [same place], u 1862
Date of Warrant
or Constitution.
19 Sept. 1763
23 April 1813
1 Aug. 1755
1 Nov. 1763
20 Oct. 1803
and
20 Get. 1804
16 Sept. 1755
Warrant of
Confirmation,
2 Aue;. 1797.
Centenary Warrant,
25 Sept. 1879.
1 Oet. 1763
7 Oet. 1755
Constituted
25 Nov. 1755.
Warrant of
Confirmation,
29 Sept. 1821.
1755
205
206
207
1770
167
168
169
1780
133
134
135
1781
134
135
136
1792
119
120
121
119
A
119
B
120
A
309
B
120
B
121
1814
1832
1863
144
145
110
93
146
111
94
Ill
Name of Lodge.
Lodge of Virtue,
Named in 18x4.
The Grand Lodge
Frederick.
Lodge Frederick
of the
White Horse, 1821.
Feathers Lodge, 1758.
Loyal British Lodge,
1796.
Lodge of Stability,
Named in 181 7.
St. David's Lodge,
Named in 1777.
Places of Meeting.
Second Division of Marines, Vine,
Lombard .Street, Portsmouth, Hampshire 1763
No Records after 1764.
Calendar 1800 has " Man in the Moon, Grand Parade,"
Ahiman Rezon 1804 " Man in the Moon, Portsmouth," and
*' Portsmouth (Hants)," in 1807.
Swan Inn, St. Mary Butts, Reading, Berkshire 1808
Upper Ship Inn, Duke Street, n 1808
Last payment 1821. Last minutes 8 May 1822.
Erased in 1827.
12 March 1808
City of Hanover (Hanover),
Germany 1755
Was constituted as Lodge Frederick by Prov. G. L. of
Hamburg in 1746, and received patent as Prov. G. L. from
England direct in 1755.
Continued on English Register until 1813, but had ceased
its connection with England in 1765, by joining the Strict
Observance. It was however re-patented by England 5 July
1786, and continued under Eriglish Rule until i November
1828, when it asserted its independence. _ Accordingly it
should not have been dropped at the Union, and was re-
inserted on English List, in 1821, as No.* 146-122.
Erased/roni English Register in 1827.
Stills exists, under same name, on Reg. of G. L.
Royal York of Friendship, Berlin.
Sixth Regiment of Inniskilling
Horse [Dragoons] 1763
Warrant renewed to "6 Inniskilling Regimentof Dragoons,"
on 2a May 1775, after which date there are no records. It
appears in Ahiman Rezon 1804 and 1813, but could not have
been in existence, and is not in the Ahiman Rezon 1807.
Plume of Feathers, Bridges Street, Chester,
Cheshire 1755
Bull and Dog, Northgate Street, Chester 1766
Plume of Feathers, Bridges Street, n 1773
Boot Tavern, Eastgate Street, n 1796
Coach and Horses, Northgate Street, u 1805
Albion Hotel, Lower Bridge Street, ti 1820
Erased 5 March 1828.
King's Head, New Street, Birmingham,
Warwickshire 1764
Lapsed about 1765. but is continued in Cal. of 1800 and
Ahiman Rezon of 1804.
Swan Inn, Market Square, Hanley, Staffordshire 1805
Sea Lion, High Street, 11 1809
Erased 5 December •lZ'2t.
White Hart and Prince of Wales' Arms, Upper
End of Cranbourne Alley, Leicester Fields,
London 1756
Black Swan, Rider's Court, Cranbourne Alley,
Leicester Fields, " 17^6
Coach & Horses, David Street, Berkeley Square, pi i 777
New Hog-in-the-Pound, Oxford Street, n 1787
King's Arms Coffee House, Lower Brook Street,
Grosvenor Square, n 179'
Erased 13 April 1796, and 12 April 1797.
Date of Warrant
or Constitution.
14 Oct. 1763
25 Nov. 1755
19 Oct. 1763
Renewal Warrant,
20 May 1777.
2 Dee. 1755
1755
208
11 April 1764
24 Sept. 1805
20 Jan. 1756
1770
170
209
210
171
1780
136
137
172
1781
137
1792
122
122
A
122
B
123
138 123
138
[814
147
1832
1863
148
139
124
A
124 149
B
124
112
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1755
1770
1780
1781
1792
A
1814
1832
1863
See page 106.
7 Feb. 1755
211
■•
See page 93.
26 Feb. 1751
212
••
See page 107.
March 1754
213
••
••
See page 107.
15 April 1755
214
••
Bishop Blaze, ShorecUtch, London 1764
Removed [place not mentioneil, G. Com.'\ Nov. 1773
12 June 1764
125
Cancelled ■] September\T]^, for making Masons
for 16^. 9(f.
Permission having been granted, the existing Members of No.
125 (A) joined No. 63 (A) in 1777.
A "Masters' Lodge"
1760-1813.
Charles Town [Charleston], South
Carolina, U.S. of America 1756
Not in List until 1760.
Was kept on Register down to iSi^yTvAen it was erased.
The G. L. of South Carohna (Ancients) was formed
24 March 1787.
Green Dragon, Skinner Street, Newport,
JMonmoiUhshire 1764
Lapsed soon after its date. There are no entries after
1764 : is however in Cal. of 1800.
22 March 1756
12 June 1764
249
173
139
140
125
126
A
Ancient Britons' Lodge.
Caerphilly, Glamorganshire 1807
Bio. I'hompson's, Caerphilly 1808
Boar's Head, n 1809
Erased 5 March 1828.
16 Dec. 1807
••
••
••
126
B
150
••
••
Port Royal Lodge.
Beaufort, Port Koyai, South Carolina,
U.S. oj America 1756
Not in List until 1760.
Erased in 1813.
The G. L. of South Carolina (Ancients) was formed
24 March 1787.
Golden Lion, Golden Lion Bank,
Whitby, Yorkshire 1764
Made no Returns. Struck off from Lodge Register.
Notwithstanding this, it is retained in Lists in Ahiman
Rezon 1804 and 18T3, but is omitted from Ahiman Rezon 1807.
15 Sept. 1756
25 June 1764
250
174
140
141
126
127
••
••
Lodge of Peace.
Amsterdam, Holland 1756
Joined G. L, of Holland in 1757, hut was retained 07i
English Register until 1769.
Now No. 2 on Reg. of G. L. of Holland.
Paris Coffee House, Suffolk Street, London 1756
Hoop and Grapes, St. Martin's Lane, n 1758
Does not appear to have paid for its Constitution.
Erased 17 November 1760, hut kept on List until 1762.
23 Sept. 1756
30 April 1756
215
216
A
••
■•
••
••
••
■•
••
••
Lodge of St. George,
Named in 1781.
Island of St. a Croix [Santa Cruz], Virgrin
Islands [Danish Island], West Indies 1756
Not in List until end of 1757.
It took the place of the preceding London Lodge in 1769.
Erased in 1813.
30 April 1756
224
A
216
B
175
141
142
k ■
127
••
••
••
••.
"3
l894
95
Name of Lodge.
96
Places of Meeting.
[Place uukiiowii] LondOIl 1764
Red Horse, Old Bond Street, n 1767
Queen's Head, Queen Street, Golden Square,
Crown and Feathers, Holborn,
Removal of No. 128 confirmed 4 Dec. 1771 and
6 April 1772. Location not stated.
Black Fiiar, Playhouse Yard, Blackfriars,
Globe, Market, Pall Mall,
Lapsed about 1-j^^. ^^ Don't meet" G.L.Reg,
1768
177I
1789
1793
Eastern Star Lodge. Globe Tavern, Blackwall,
King's Arms,
London
Burlington Lodge,
Named in 1776.
97
Sea Captains' Lodge.
Palatine Lodge,
1830.
Globe Tavern, n n
King's Arms, n it
Globe Tavern, n 11
Artichoke Tavern, n n
ComiTiercial Coffee House, Poplar, n
Wade's Arms, East India Road, Poplar, it
New Globe Tavern, Mile End Road, n
Rose and Crown Inn, High Street, Bromley, Kent
Ship & Turtle Tavern, I.eadenhall Street, London
Rising Sun, Air Street, Piccadilly, London
White Horse, corner of New Burlington Street, it
Crown, Swallow Street, it
Blue Posts, King Street, Golden Square, m
Rising Sun, Air Street, Piccadilly, n
Coach and Horses, New Burlington Street, n
Bunch of Grapes, Duke Street, St. James's
Square, 11
The Queen, Holies Street, Cavendish Square, n
Freemasons' Tavern, Great Queen Street, n
Boar and Castle, Oxford Street, n
Red Lion, Old Cavendish Street, Oxford Street, n
Shakespeare Tavern, Great Russell Street,
Covent Garden, n
Phoenix, Princes Street, Cavendish Square, m
Red Lion, Old Cavendish Street, Oxford Street,ii
Golden Lion, Wardour Street, Soho, u
Freemasons' Tavern, Great Queen Street, ti
Piazza Coffee House, Covent Garden, n
The Albion Tavern, Aldersgate Street, n
1802
i8io
1811
18:3
1813
1820
1827
1837
1859
i860
1863
1756
1757
1779
1786
1789
1790
1797
1801
1803
1805
1810
1821
1822
1824
1826
1829
1831
1850
White Swan,
Bromley, Kent 1764
Date of Warrant
or Constitution.
7 f constituted, viust have speedily lapsed^ there being no
e7itry after z-]t^.
The Lodge, however, is noted in Ahiman Rezon 1804, as
at " Sun Tavern, Bromley, Kent," and in Ahiman Rezon
1813, at " Rising Sun, Bromley, Kent." The Ahiman
Rezon 1S07, is correct in not recording it.
Marquis of Carnarvon's Head, Sunderland,
Durham i757
Masons' Arms, Union Street, Sunderland 1766
King's Head, High Street, m 1768
Golden Lion, u n 1794
Queen's Head, Queen Street, n 1806
Kay's Hotel, Warren Street, Bishop
WearmOUth, Durham 1835
Bridge Inn, Flag Lane, Bishop Wearmouth 1847
Bridge Hotel, High Street, ^ Sunderland i860
Masonic Hall, Park Terrace, Toward Road,
Sunderland 1870
15
5 Dee. 1764
22 Dec. 1802
1755
1770
1780
[781
1792
1814
1832
1863
128
A
128
B
151
112
95
2 Dee. 1756
Centenary Warrant
( special Jewel) ,
26 Jan. 1856.
Warrant of
Confirmation,
25 June 1828.
1764
217
176
142
143
128
152
113
96
129
14 Jan. 1757
Centenary Warrant
{^special J ezvet)y
13 Aug. 1864.
218
177
143
144
129
153
114
97
114
1 894
Name of Lodge.
98
St. Martin's Lodge,
Named in 1807.
Ppovidenee Lodge,
also called
St. John's Lodge, No. :
99
Derwent Lodge.
Places of Meeting.
Swan Inn, High Green, WolveFhampton,
Staffordshire 1764
Lapsed in 1765, but is retained on List in Ahiman
Rezon 1804.
" Delivered up to the Grand Lodge. '' {Cat. 1800.)
Masons' Arms Inn, St. John's Square,
BUFSlem, Staffordshire 1805
Legs of Man, Market Place, Burslem 1820
White Hart Inn, Liverpool Road, n 1837
Masons' Arms Inn, St. John's Square, n 1846
Assembly Rooms, Legs of -Man, Market Place,ii 1859
Town Plall, Market Place, n 1875
Shakespeare Lodge,
Named in 1805.
Freemasons* Hall Medal
(1783).
Red Apron Lodge,
See page 112.
Ppovidenee, Rhode Island, U.S. of America 1757
Not in List until 1769, when it took the number vacated
by Lodge at St. i Croix. .£3 3s. od. forwarded for
Warrant, December 1758, and on i January 1761, Secretary
wrote "expected long ere this to have been registered in
the Grand Lodge of England." Centennial St. John's
Lodge, No. 2, Providence, R.I.
White Horse Tavern, North Main Street, Providence 1757
Widow Kilton's Tavern, n n '757
Two Crowns Tavern, n ti 175^
House of Bro. Noah Mason, n 1768
' Closed the Lodge and sealed
Revived by Warrant 16 July
Became dormant in 1769.
up the Jewels," 7 June 1769.
1778.
Council Chamber, Providence 1778
Took a new CJiarter from the G. L. of Rhode Island
in October 1793, but was kept on English Register ujitil 1813.
Now No. 2 on Reg. of G. L. of Rhode Island.
Old George, King Street, North Shields,
Northumberland 1764
No entry in Registers after 1764.
Is in Ahiman Rezon 1804 twice, as at the same place.
See page 45.
Wheatsheaf, Blanchland, Northumberland 181 3
Crewe Arms, Blanchland 1818
For some reason, difficult to understand, this Lodge took
No. 155 at the Union, being the number to which Lodge
131 (A) would have been entitled if then e,\isting. Both
were Northumberland Lodges, which may account for the
discrepancy.
Erased 5 December 1827.
Parliament Coffee House, Parliament Street,
London 1757
Castle Tavem, Henrietta Street, Covent
Garden, London 1772
Shakespeare's Head, Covent Garden, n 1773
London Coffee House, Ludgate Hill, u 1805
Freemasons' Tavern, Great Queen Street, n 1806
The Albion Tavern, Aldersgate Street, n 1829
Date of Warrant
or Constitution.
6 Oct. 1764
1755
30 July 1805
30 April 1756
18 Jan. 1757
(Prov. G. L.,
Boston. )
and
16 July 1778
1770
1780
1781
1792
A
1814
1832
1863
130
A
130
B
154
115
98
224
A
224
B
13 Nov. 1764
Constituted
2 Jan. 1765.
24 Sept. 1805
23 April 1813
14 Feb. 1757
Warrant of
Confirmation,
25 April 1841.
Centenary Warrant
{Special Jeiuel),
14 Feb. 1857.
178
144
145
130
131
A
131
B
119
B
155
221
179
145
146
131
156
116
99
"5
i894
Name of Lodge.
Caledonian Lodge.
Lodge of Harmony.
St. Mary's Lodge,
Named in 1779.
St. Cuthbept's Lodge.
Places of Meeting.
James Town, island of St. Helena,
West Coast of Africa 1764
Lapsed ahont 1763.
The number was taken by another Lodge in 1766, and by
a third in 1803. The Lists, however, in Ahiman Rezon
1804 and 1807, contain both this old Lodge and the Lodge of
1803, under this number.
\,Place tinknown\ LivePpOOl, Lancashire 1766
St. James's Coffee House, St. James's Walk,
Liverpool 1786
Caledonian Tavern, Duke Street, n 1792
Lapsed about 1794. " Cancelled by order of the Grand
Lod^e." (Crt/. 1800.)
London Inn, Fordev Street, Moreton-
Hampstead, Devonshire 1803
Removed to Sidmouth, Devonshire \g. L. Reg.) 1806
The Lists in Ahiman Rezon do not note this place of
removal, but continue the Lodge asat " Moreton-Hampstead,"
Devon.
Paid nothing after the Unzo7t, and was erased 2
at Moreton-Hampstead.
; 1818, as
Port Maria (St. Mary's, Middlesex),
Jamaica, West Indies 1757
Was off the List from 1773-1778, but reappears in 1779, at
"St. Mary's Island, Jamaica."
Last payment in 1800. Erasedin 1813.
Lord Blakeney's Head [Temple Street],
BpistOl, Gloucestershire 1757
Crovi'n, Christmas Street, Bristol 1759
Three Kings, Small Street, n 1760
Nag's Head, Wine Street, n 1765
JLrased in 1769.
See page 114.
Sun, in the Strand,
London 1757
Lapsed about 1758.
Star, Norfolk Street, Lynn Regis, Norfolk 1759
Erased 12 April 1780.
The Bell, TwecdmOUth, Northumberland 1764
Gilchrist's Tavern, Tweedmouth 1799
St. Cuthbert's Hall, Blakewell Road, n 1812
Erased 5 December 1827,
1784, Feb. 18. " Petition of J. Pringle rejected, the
petition {sic) being formerly in good circumstances, and
not belonging to a Lodge since 1778, and no Returns from
the Lodge No. 133." G.L.Min.
Date of Warrant
or Constitution.
13 Nov. 1764
4 Nov. 1766
25 April 1803
17 Feb. 1757
17 Feb. 1757
14 Feb. 1757
21 Feb. 1757
1759
13 Dee. 1764
■755
219
220
221
222
A
222
B
1770
1780
1781
1792
1814
1832
132
A
132
B
132
c
157
180
146
147
132
181
133
158
ii6
1894
100
Name of Lodge.
Lodge of Friendship
Named in 1 796.
United Pottery Lodge.
United Potters' Lodge,
1822.
Lodge of Cordiality,
1793-
Apollo Lodge of
Harmony, 1797.
Lodge of Apollo and
Amphion, 1807.
Lodge of Apollo and
St. George, 1813.
St. John's Lodge,
Named in 1770.
Lodge of Regularity.
Places of Meeting.
Date of Warrant
or Constitution
The Dove [Dove and Olive Branch], Lower
Westwich Street, St. Lawrence,
Norwich, Norfolk 1757
The White Horse, TrOWSe, Norfolk 1783
Castle and Lion, White Lion Street, NOFWieh 1783
King's Arms, High Street, Blakeney, A'^/^tt 1788
White Horse, Haymarket, St. Peter's Mancroft,
Norwich 1792
The Volunteer, St. Stephen's Street, 11 1805
Rose Inn, St. Augustine Street, n 1812
Pope's Head, Upper Market Street, St. Peter's
Mancroft, 11 1822
Bear Hotel, Bridgefoot, Southtown,
Great Yarmouth, Norfolk 1846
St. George's Tavern, King Street, Great Yarmouth 1850
Duke's Head Hotel, Quay, m 1853
Crown and Anchor Hotel, Quay, n 1S60
Corn Hall [Installation], n 1867
Crown and Anchor Hotel, Quay, n 1867
See page II 2.
1st Battalion, Boyal Artillery, Fort George,
Invernessskire, Scotland 1764
Lapsed about 1774.
White Lion, Church Street, Lane End,
Staffordshire 1 805
Swan, Church Street, Lane End 1806
25 March 1757
Warrant of
Confirmation,
i6 Sept. 1823,
since cancelled, the
original having been
found.
Centenary Warrant,
20 June 1876.
1755
1770
223
182
1780
147
1781
1792
148 133
1814
159
1832
[863
117
100
White Lion,
Crown and Anchor, Market Place,
Union Hotel, High Street,
White Lion, Church Street,
Erased -^ June 1829.
1806
181S
1816
1822
White Lion, Oxford Road [now Oxford Street],
London i7S7
Bacchus, Bloomsbury Market, 11 1759
Feathers, King Street, Seven Dials, m 1768
Two Blue Posts, Arlington Street, Piccadilly, m 1773
Fountain, Broad Street, Golden Square, n 1778
Golden Cross, Charing Cross, n 1794
Argyle Arms, Argyle Street, Oxford Street, m 1797
Newcastle-upon-Tyne, Broad Street, Golden
Square, it 1800
Wheatsheaf, Rathbone Place, cr 1801
Private Room, John Street, Fitzroy Square, 11 1807
Thatched House Tavern, St. James's Street, 1. 1813
No Return after 1814. Erased 3 March 1830.
The Cock, the Head of the Side, NeWCastle-
Upon-Tyne, Northumberland 1757
Private Room, Westgate Street, Newcastle-upon-
Tyne 1 775
Erased 13 February 1788.
The Sun, Shadwell,
White Lion, Shadwell Market,
Erased 10 April 1782.
Amsterdam,
London i757
.1 1778
Holland 1757
30 April 1756
26 Dee. 1764
24 April 1805
Erased in 1769.
224
A
134
A
134
B
160
4 May 1757
226
183
148
149
134
161
13 Oct. 1757
31 Oct. 1757
21 Nov. 1757
225
227
184
185
149
150
150
151
228
117
Royal Cambrian Lodge.
101
Name of Lodge.
Lodge of Rectitude,
Named in 1770.
St. John's Lodge,
No. 2 Prov.
Temple Lodge.
Lodge of Unanimity,
Named in 1790.
Places of Meeting.
1757
1763
1767
1768
1770
Queen's Head, Duke's Court, Bow Street,
Covent Garden, London
Queen's Head, Bath St., Cold Bath Fields, m
Long Acre Coflee House, 1 ,ong Acre, n
Bedford Head, Southampton Street,
Covent Garden,
Coachmakers' Arms, I^ong Acre,
Erased 13 Ncruember 1776.
See page 104.
Navy Club House, The Garrison, SheerneSS, Kent 1765
No entries after 1765, ajtd vtust have ceased to exist.
Appears in Cal. 1800 and in Ahiman Rezon i8oi,as " Navy
Coffee House, Sheerness," and in Ahiman Rezon 1807, as
" Navy Hotel, Sheerness."
Parrot Inn, High Street, NewpOPt, Monmouthshire iS
Ceased ^neeting ill J Illy 1823.
Erased 1 December 1830.
Ann Street, New York (New York),
U.S. of America 1757
Not in List until 1762.
The Warrant of No. 272 was taken from New York by some
of the members who retired with the Provincial Troops
in Sept. 1776. Subsequently they returned.
Green Bay Tree Tavern, Fair Street, New York 1779
The Lodge remained on English Register until 1813,
but haziiftg surrendered its Warrant to G.L. ofNew York
on 3 March 1784, took a new Warranfj}n 3 June 1789.
Now No. I on Reg of G. L. of New York.
\Place ztnknown\
Last entry Dec. 1767.
London 1765
Lapsed about 1768.
Queen's Head, Little Pulteney Street,
Golden Square, London 1813
White Lion, Oxford Street, n 181 5
Union Tavern, Jermyn Street, Piccadilly, n 1824
Ship Tavern, Little Turnstile, Holborn, n 1828
George and Vulture Tavern, Cornhill, n 1837
Ship and Turtle Tavern, Leadenhall Street, n 1850
Cock, St. Mary's, NoFWich, Norfolk 1758
Flower in Hand, Pitt Street, St. Mary's, Norwich 1770
White Hart, Upper Market, St. Peter's
Mancroft, n 1770
Goat, Upper Goat Lane, St. Gregory's, n 1773
Three Tuns, Aylsham, Norfolk 1774
Johnson's Coffee House, Market Place, NoFWleh 1781
King's Head, COltishall, Norfolk 1787
Maid's Head, St. Simons, NOFWich 1787
King's Head, Coltishall 1795
Castle, Norwich Road, Wroxham, Norfolk 1797
Lapsed abotit 1797. Last meeting 4 September zjgj.
Date of Warrant
or Constitution.
20 Dee. 1757 229
I75S
15 May 1754
13 Jan, 1765
11 Aug. 1809
Cons. 24 Nov, i8og.
27 Dee. 1757
13 May 1765
2 July 1813
18 Feb. 1758
1770
1780
1781
1792
1814
1832
863
186
230
272
231
135
A
135
B
162
187
151
152
135
136
A
136
B
163
lis
101
188
152
153
136
A
ii8
1894
Name of Lodge.
Lodge of Unanimity.
102
Lodge of Unanimity
Lodge of Unity,
Named in 1777.
A "Masters' Lodge"
1769-1803.
Lodge of Unity.
103
Twelve Brothers' Lodge
Beaufort Lodge,
Named in 1771.
Places of Meeting.
King's Head, near Wroxham Bridge,
Hoveton St. John, Norfolk 1804
King's Arms, Ludham, Norfolk 1808
King's Head, Hoveton St. John 1808
King's Arms, Ludham 1809
King's Head, Hovcton St. John 1809
King's Arms, Ludham 1810
Kings Head, Hoveton St. John 1810
King's Arms, Ludham 181 1
King's Head, Hoveton St. John 1811
Lodge ceased to work after 1812.
Tun Inn, Market Place, Bungay, Suffolk 1814
King's Head Inn, Market Place, Bungay 1815
King's Arms Inn, King's Arms Street,
North Walsham, Norfolk 1827
Isle of Ely, Catnbridgeshire 1765
Is Blank in Register, all but name of Place, Date, and
Number, and no traces of it have been found. It is mentioned
in the Ahiman Rezon of 1804, 1807, and 1813.
White Hart, Old Town, Plymouth, Devonshire 1758
Red Lion, South Side Street, Plymouth 1759
Three Crowns,
Pope's Head, n
Erased by jjcistake, 5 February 1777.
Reinstated 18 April i-j-j-j.
King's Arms, Vintry Street,
Fountain Tavern, Grand Parade,
King's Head, Broad Street,
Lapsed ijL iffo3. Last entry •] June 1802.
1763
1769
1777
1799
1803
Half Moon, High Street, Crediton, Devonshire 1804
Erased 5 December 1827.
Salutation Tavern, Grand Street, Leghorn,
(Tuscany), Italy 1765
The only entry in Register consists of place, date, and
number. Is_ mentioned in Ahiman Rezon 1804 and 1807, as
at "Salutation Tavern, High Street, Leghorn." If not
extinct long before {which is highly probable) it would
have been crushed by the Ducal Edict ofiSoo.
Blue Anchor Tavern, St. George's Square,
Portsea, Hampshire 180S
Dolphin, High Street, Portsmouth, Hampshire 1820
Erased s March 1828,
Bell, Broad Street,
Bristol, Gloucestershire 1758
The Guinea, Small Street, Bristol 1765
Duke of Beaufort, on the Quay, n 1767
Cock, Nicholas Street, ,, 1781
Lamb and Flag, King's Head Court, n 1782
Shakespeare, Prince Street, n 1784
Cornish Mount, on the Quay, n 1795
Talbot Inn, Bath Street, n 1801
Freemasons' Hall, Broad Quay, n 1813
11 11 Bridge Street, n 1818
IT II Park Street, n 1871
Date of Warrant
or Constitution.
10 Dee. 1804
Warrant of
Confirmation,
I May 1811.
4 Feb. 1814
Centenary Warrant,
8 Nov. 1877.
5 Sept. 1765
1 March 1758
6 Feb. 1804
16 Oct. 1765
4 March 1808
8 March 1758
Warrant of
Confirmation
7 May 1800.
Centenary Warrant,
6 Feb. 1874.
I7S5
1770
1780
1781
1792
136
B
1814
164
A
1832
1863
164
B
119
102
137
232
189
153
154
137
A
137
B
165
138
A
138
B
233
190
154
155
138
166
167
120
103
[ "9 ]
104
Name of Lodge.
St. James's Lodge.
Lodge of St. John,
Named in 1815.
Corinthian Lodge,
Named in 1769.
Sea Captains' Lodge.
Lord Delaval's Lodge.
Places of Meeting.
Bridgetown, Island of Barbados, West JmlUs 1758
Not in List until 1760. Erased 18 April 1792.
Star, Stalybridge Road, Mottram-in-
Longdendale, Cheshire 1765
No Returns or Records after 1765.
Swan witli Two Neclis, DoberoSS,
Saddleworth, Yarkshm 1775
Star Inn, High Moor, u 1803
Lapsed about 1805.
Buncli of Grapes, Manchester Hill,
StOekport, " County of Lancaster "
Sugar Loaf, Manchester Hill, Stockport
Grapes, n n
Britannia, Church Gate, Stockport, Cheshire
Grapes, Underbank, Stockport
Weavers' Arms, Union Street, Hillgate, Tr
Grapes, UnderlDank, n
Duke of Sussex [;««4r«OTCK], m
Sun and Castle, Middle Hillgate, n
Star and Garter, Higher Hillgate, ti
Star, ir 11
Sun Inn, Market Place, n
Windsor Castle Inn, Edgeley, n
White Lion, Great Underbank, m
Windsor Castle Inn, Edgeley, n
Wellington Hotel, Wellington Road, n
Nelson Hotel, n n
Swan Inn, Shaw Heath, m
Old Admiral Inn, Higher Hillgate, h
Ashton House, Greek Street, n
White Lion Hotel, Great Underbank, n
1806
1806
1807
1809
1815
1816
1827
1828
1831
1835
1837
1839
1843
1850
i860
1863
1867
[874
[885
Bombay (Bombay),
Bombay, India 1758
Erased in 1813.
Green Man, Berwick Street, St. James's, London 1758
Hole-in-the-Wall, Gloucester Street,
Queen's Square, 11 17^4
Mercer's Arms, Mercers' Street, Long Acre, n 1765
Thistle and Crown, Russell Court, Drury Lane,ii 1769
Constitution Coffee House, Bedford Street,
Covent Garden, n 1772
Golden Lion, Church Street, Soho, m 1775
Erased 23 November 1785.
White Swan, South Qaay, Great Yarmouth,
Norfolk 1759
Erased i February 1786.
Masons' Arms, FOFd, Northumberland 1766
[** Sir John Hussey Delavel's Lodge," in Warrant.]
Erased 5 December 1827.
31 March 1806
[Works under the
Warrant of
21 Oct. 1765.}
Date of Warrant
or Constitution.
20 March 1758
21 Oct. 1765
13 Jan. 1775
24 March 1758
6 Aug. 1758
1 Jan. 1759
24 Jan. 1766
175s
1770
1780
1781
1792
1814
1832
1863
238
191
155
156
139
A
139
B
139
c
168
121
104
234
235
192
193
156
157
157
139
158
236
194
158
159
140
169
120
1 894
105
Name of Lodge.
106
Marine Lodge, 1770.
Lodge of Fortitude,
J780.
Marine Lodge of
Fortitude, 1793.
Lodge of Fortitude,
1803.
A ^^ Masters' Lodge"
1780-81.
Sun Lodge.
Sun Lodge,
St. George's Lodge,
Named in 1773.
Places of Meeting.
Red Lion, South Street, Plymouth (Second
Division of Marines), Devonshire 1759
Three Crowns, New Quay (Second Division of
Marines), Plymouth 1759
Bunch of Grapes, Fore Street, Plymouth Dock
[now DeVOnpOFt], Bmonshire 1 769
King's Head, Fore Street, Plymouth Dock 1772
Dolphin Inn, h pi 1 780
Half Moon, George Street, n 1792
Half Moon, Liberty Street, n 1793
IFlace unknowit] EaSt StOUehOUSe, Dnvnshire 1793
Half Moon, Pembroke Street, Plymouth 1796
White Swan, EaSt StOUChOUSe 1803
New Crown Hotel, Fore Street, Plymouth Dock 181 1
Weakley's Hotel, Fore Street, n 1817
Prince George Inn, n n 1823
Maritime Inn, The Parade, Plymouth 1825
Private Room, Notte Street, n 1826
Freemasons' Hall, Cornwall Street, n 1828
Prince George Hotel, Vauxhall Street,
East Stonehouse 1849
Huyshe Masonic Temple, 3 Princess Place,
Plymouth 1866
Freemasons' Hall, i Princess Square, n 1888
See page 119.
See page 6Tj.
Minorea (Balearic Islands), Spain 1766
No Records after 1766; would have died out, if then in
existence, when the English occupation ceased in 1782. It
is kept on the Ahiman Rezon Lists of 1P04, 1807, and 1813 ;
in the latter being located as in the " Island of Minorca,
IVest Indies."
Sun Inn, Wolborough Street, NewtOn Abbot,
Devonshire 1759
Warrant burnt or lost 1795. Lapsed about that date.
Dolphin Inn, The Cross, ExmOUth, Devonshire 1804
Globe Hotel, The Strand, Exmouth 1809
Dolphin Inn, The Cross, m 1817
Globe Hotel, The Strand, n 1842
Royal Beacon Hotel, The Beacon, 1, 1866
Masonic Hall, Ferry Road, u 1894
Meadway's Wine Vaults, High Street, West Town,
CreditOn, Devonshire 1759
The Angel, High Street, West Town, Crediton 1766
Erased i February 17S6.
Royal Oak, Queen Street, Portsmouth
Common [now Portsea], Hampshire 1759
Erased 27 January 1768.
Square & Compasses, BaPnaPd Castle, Durham 1759
Erased 27 Jamtary 1768.
Mermaid, Windsor, Berkshire 1759
Crown, Prescot Street, Windsor 1767
Bell and Castle, ,, 1773
ErasedzZ April 1775.
20 March 1758
11 July 1732
28 June 1766
Date of Warrant
or Constitution.
2 Jan. 1759
Centenary Warrant
{Special Jewel),
24 March 1863.
17 March 1759
18 Jan. 1804
Warrant of
Confirmation,
17 June 1S22.
21 April 1759
21 April 1759
21 April 1759
6 June 1759
1755
1770
237
195
1780
159
1781
160
1792
140
1814
170
1832
122
1863
105
238
239
141
240
196
160
161
141
A
141
B
171
123
106
241
242
243
244
197
161
162
198
121
i894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1755
1770
1780
1781
1792
A
1814
1832
1S63
Temple Lodge.
[Place unkiicmin] Bristol, Gloucestershire 1759
Three Queens, Thomas, Street, Bristol 1770
Erased 23 April 1773.
2 July 1759
245
199
••
••
••
■•
Union Lodge.
Named in 1773.
Vine, King's Arms Passage, in the Poultry, London 1759
Lebeclt, in the Strand, ,1 1761
The Feathers, in the Strand, „ 1769
Union Coffee House, Piccadilly, 1, 1773
Erased -LI April 1780.
See page 89.
See page 108.
See page 112.
See page 112.
See page 70.
Cock, without Mighton's Gate, Hull, Yorkshire 1759
Black Bull, in Mighton's Gate [Mytongate], Hull 1762
Erased 27 January 1768.
King's Head, High Street, Canterbury, Af«; 1760
Erased in 1773.
King of Prussia's Head, Welchpool,
Montgomeryshire 1766
Lapsed about 1775. Last entry Feb. 1775.
24 Aug. 1759
1743
3 May 1755
22 March 1756
15 Sept. 1756
1735
20 Aug. 1759
14 Jan. 1760
28 June 1766
246
247
248
249
250
251
252
253
200
201
••
••
142
A
••
107
Philanthropic Lodge
Maid's Head Inn, Tuesday Market Place,
Lynn, Norfolk 1 8 10
Star Inn, Norfolk Street, Lynn 1828
Shakespeare Tavern, King Street, n 1830
Star Inn, Norfolk Street, „ 1833
East Anglian Hotel, Blackfriars Street, m 1854
Globe Hotel, King Street, „ 1856
Duke's Head Hotel, Tuesday Market Place, „ 1859
Globe Hotel, King Street, „ 1864
Masonic Hall,' Tuesday Market Place, n 1872
On Board His Majesty's Ship the ' Vanguard ' 1760
Lapsed about 1767.
22 March 1810
Constituted
14 May i8io.
16 Jan. 1760
254
A
142
B
172
124
107
108
London Lodge,
Named in 1772.
Freemasons' Hall Medal
(1781).
Mariners' Lodge.
Queen of Bohemia's Head, Wych Street,
St. Clements, London 1768
London Coffee House, Ludgate Hill, n 1772
Queen's Arms Tavern, Cheapside, n 1812
Freemasons' Tavern, Great Queen Street, ir 1816
Freemasons' Hall, n n 1865
Ship and Turtle Tavern, Leadenhall Street, n 1871
St. Andrew's Cross, near the Hermitage,
Wapping, London 1760
Erased in 1778. Lodge ^^ Dissolved" {Note hy G. Sec.') 1778.
1 May 1768
Warrant of
Confirmation,
30 Nov. 1852.
Centenary Warrant,
24 Jan. t868.
1760
254
B
255
202
203
162
163
142
173
125
108
16
122
1 894
Name of Lodge.
Lodge of Utility,
Named in 1774.
A ^^ Masters^ Lodge,'^
1762-85.
Golden Lion Lodge,
1772.
No. 8 Calcutta,
109
St. David's Lodge.
Places of Meeting.
Three Crowns, St. Peter Port, Guernsey,
Chatmel Islands 1 760
Erased 27 January 1768.
Globe, Hatton Garden, London 1760
Anderton's Coffee House, Fleet Street, n 1 76 1
Globe, Hatton Garden, n 1763
Guy, Earl of Warwick, Gray's Inn Lane, n 1766
Blue Posts, Fulwood's Rents, High Holljorn, n 1771
Fish and Bell, Charles Street, Soho Square, n 1774
White Hart Inn, Holborn, n 1775
Erased 31 October 1781.
Talbot Inn, Crossparish [now Briggate],
Leeds, Yorkshire 176 1
Old King's Arms, Briggate, Leeds 1 761
Talbot Inn, Crossparish, n 1762
Old King's Arms, Briggate, n 1765
Golden Lion, near the Bridge, Briggate, n 1766
Ceased to meet regularly, Dec. 1780. Last Meeting
13 August 1783. Lapsed for want of Members.
Erased i February 1786.
Punch Bowl, Stonegate, YOPk, Yorkshire 1761
Erased 27 January 1768.
Lodge Industry and
Perseveranee.
Named in 1 790.
8th Lodge of Calcutta.
1761.
2nd Lodge of Bengal,
1773-
Caledonian Lodge.
Calcutta,
Beiignl, India 1762
This Lodge is noted in the Engraved Lists of 1762 and
1763, at both numbers 286 and 275; at the latter number it
bears a date, but not at the former. It does not appear after
1763 as No. 286, which was given in 1766 to "St. David's
Lodge, Holywell."
Boar's Head,
1761
Holywell, Flintshire
Not in List until 1765.
King's Head & Masons' Arms, High St., Holywell 1765
Eagle and Child, Cross Street, n 1769
King's Head and Masons' Arms, High Street, n 1773
White Horse, u u 1777
Erased 7 February 1787.
Star Inn, Watergate Street, Chester, Cheshire 1766
No Records in Register after 1766.
Appears in Ahiman Rezons 1804 and 1813 as "Star Inn,
Watergate, Chehter." It is correctly left out of List in
Ahiman Rezon 1807.
Calcutta,
See No. 286 above.
Bengal, India 176 1
Not in List until 1762.
On the point of closing in 1804, but continued to Dec. 1804.
Revived 4 Dec. 1812.
Chowringhee, Calcutta 1835
Freemasons' Hall, n 1862
Scotch Masonic Hall, 10 Sudder Street, n 1864
Freemasons' Hall, m 1865
1, 55 Bentinck Street, 1, 1889
Edinburgh Coffee House, Swithin's Alley,
Threadneedle Street, near Royal Exchange,
London 1761
Feathers Tavern, Cheapside, n 1762
Ship, Leadenhall Street, n 1768
Boar's Head, Eastcheap, ir '770
Nag's Head, Leadenhall Street, n 1773
King's Head Tavern, Poultry, n 1776
Erased 2 February 1785.
Date of Warrant
or Constitution.
1760
27 Nov. 1760
8 Jan. 1761
Constituted
14 January 1761.
12 Jan. 1761
No Date
13 Jan. 1761
Constituted
27 May 1761.
1755
256
257
258
28 June 1766
7 Feb. 1761
Warrant of
Confirmation,
30 April 1844.
Centenary Warrant
{Special Jewel),
23 March 1872.
9 March 1761
259
286
A
286
B
1770
1780
178I
1792
1814
1832
1863
204
163
164
205
164
165
206
165
166
275
260
143
207
166
167
143
174
126
109
208
167
168
123
i894
Name ok Lodge.
110
111
Loyal Cambrian
Lodge,
Named in 1837.
Restoration Lodge,
Named in 1773.
Places of Meeting.
Post Office, Custom House Quay, Whitehaven,
Cinnbet'land 1761
Square and Compass, Old Quay, Whitehaven 1763
Termed " Sun, Square, and Compasses," in G.L.Pro. 1773, &c.
Erased 1 Febt ttary 1786.
Lord Granby's Head,
Erasedin 1769.
Dover, Kent 1 76 1
[Place tin knmvii] London 1 766
King's Head, Hewitt's Court, Strand, n 1771
George, GreatSt. Andrew's Street, SevenDials, .1 1771
[Confirmed removal, but place not noted] n 1774
Warrant Cancelled 7 June 1775.
Castle Inn, High Street, MerthyP Tydvil,
Glamorganshire 1810
Bush Hotel, m Merthyr Tydvil 1828
Masonic Hall, n u 1881
Date of Warrant
or Constitution.
4 May 1761
8 May 1761
1766
Percy Lodge.
Lodge of Peace and
Unity, 1816.
Union Lodge.
Bay Horse and Jockey, at Darlington, Durham
[" Horse and Groom " in Warrant]
The Sun, Prospect Place,
Private Room, Priest Gate,
Private Room, Bond Gate,
Hat and Feather, Church Row,
Fleece Inn, Blackwellgate,
Town Hall, Market Place,
Fleece Hotel, Blackwellgate,
Masonic Hall, Northgate,
Freemasons' Hall, Archer Street,
Darlington
1761
1764
1774
i8ir
1826
1836
1858
1862
1864
1871
Spread Eagle, Bridge Street, Wisbeeh, Isle of Ely,
Cambridgeshire 1 76 1
Erased in 1769.
Bell, St. George's Square, Portsmouth
Common [now Portsea], Hampshire 1761
Private Room, St. G eorge's St. , Portsmouth Common 1 761
Three Black Birds, Union Street, n 1762
Called also " Three Choughs," and "Three Crows."
Erasedin 1767.
[Place unknown'] London 1766
Cancelled 6 Deccmher 1769, and again 6 June 1770.
Phcenix Inn, Bridge Street, Morpeth,
Northumberland 1810
Private Room, Morpeth 1812
Erased 5 March 1828.
Crow Lane, Long Island, Bermudas,
West Indies 1 76 1
Erasedin 1813.
King's Head, Mytongate, KingSton-Upon-HulI,
Yorkshire 1 76 1
Blue Bell, Market Place, Kingston-upon-HuIl 1767
Erased 27 January 1768.
20 June 1810
19 June 1761
Centenary Warrant
{^Special Jewel),
2 May i86i.
8 Aug. 1761
20 Aug. 1761 265
1755
261
262
■263
264,
1770
209
1780
168
1781
169
1792
1814
1832
1863
144
A
144
B
210
169
170
144
175
176
127
128
110
111
24 Nov. 1766
26 Nov. 1810
17 Sept. 1761
27 Oet. 1761
145
A
145
B
177
266
211
170
171
145
267
124
i894
Name of Lodge.
112
Places of Meeting.
All Saints Lodge.
St. GeoFge,s Lodge.
113
Lodge of Unanimity
Named in 1823.
114
115
British Union Lodge
Named in 1777-
St. John's Lodge,
Named in 1831.
Royal Frederick Lodge.
Wooler, Northumberland 1762
Erased 28 April 1775.
Mr. Russell Skinner's, Calcutta, Bengal, India 1767
No records after ^ Septe^nber jtji, and probably lapsed
soon afterwards.
Is however in Ahiman Rezon 1804, " Calcutta," in Ahiman
Rezon 1807, " Brother Russell's, Calcutta," and in Ahiman
Rezon 1813, "Calcutta, East Indies."
Half Moon Inn, High Street, ExetOF, Devonshire 1762
Bear Inn, South Street, Exeter 1767
11 1784
„ 1817
1835
1838
1843
1880
Globe Inn, St. Mary's Churchyard,
Half Moon Inn, High Street, 1
Assembly Room, Clarence Hotel, High Street, 1
New London Inn, Northernhay Place, 1
Tuckers' Hall, Fore Street Hill, ,
Freemasons' Hall, Gandy Street, 1
Crown Inn, Low Town, BpidgnOPth, Shropsliire 1767
No Records after 1767, and must have lapsed.
The Ahiman Rezon of 1804 retains it, but it is absent from
Ahiman Rezon of 1807.
Third Royal Lancashire Militia, Dover, Kent 1812
At Canterbury, n 1812
11 Chatham, n 1812
M Preston, Lancashire 1814
New Legs of Man, Fishergate, Preston 1823
King's Arms Inn, Church Street, m 1829
Crown Inn, n n 1843
Town Hall Buildings, Fishergate, n 1849
Stanley Arms Hotel, Lancaster Road, n 1854
Bull Hotel Assembly Rooms, Church Street, n 1866
Green Man, The Quay,
Ipswich, Suffolk
Philby's Coffee House, Tower Lane, Ipswi
Golden Lion, Cornhill,
The Bull, Cornhill,
Golden Lion, Cornhill,
Crown and Anchoi* Tavern, Westgate Street,
Bear and Crown, Westgate Street,
Suffolk Hotel [same house re-named].
New Assembly Rooms, Northgate Street,
White Horse Hotel, Tavern Street,
New Assembly Rooms, Northgate Street,
White Horse Hotel, Tavern Street,
Masonic Hall, Brook Street,
Golden Lion Hotel, Cornhill,
Freemasons' Hall, Soane Street,
,ch
1762
1777
1781
1785
1785
1813
1816
1832
1840
1849
1853
1853
1867
1877
1879
2nd Battalion Royal Artillery, Perth,
Perthshire, Scotland 1767
Royal Artillery, Gibraltar (Malaga), Spain 1773
Tuckey's Lane, Gibraltar 1878
Horse Barracks Lane, m 1881
Masonic Hall, Alameida, w 1886
City of Rotterdam,
after 17&
have joined the G. L. of Holland.
Erasedfrom English Reg. in 1813.
Holland 1762
Three Tuns, St. Peter's, NorwiCh, Norfolk 1767
White Swan, Market Place, u 17S7
Lapsed. " Apostatized, 1792." G.L.Reg,
The Lodge is retained on List in Ahiman Rezon 1804 and
1813, but is not in Ahiman Rezon 1807.
See page 117.
Date of Warrant
or Constitution.
1 Jan. 1762
28 May 1767
20 Jan. 1762
Warrant of
Confirmation,
15 November 1819.
Centenary Warrant
{^Special Jewel),
5 Dec. 1862.
17 July 1767
13 March 1812
Warrant ofConfirm-
ation & Consolidation
as a Civil Lodge, 20
August 1823.
1755
1770
1780
1781
1792
1814
1832
1863
268
212
146
269
213
171
172
146
178
129
112
147
A
21 Jan. 1762
Centenary Warrant,
30 April 1872.
5 Sept. 1767
Warrant of
Confirmation,
2 December 1826.
Centenary Warrant,
6 Feb. 1874.
25 Jan. 1762
9 Sept. 1767
Warrant of
Renewal,
24 Sept. 1787.
27 Dee. 1757
147
B
179
130
113
270
214
172
173
147
180 131
114
148
181
132 115
271
215
173
174
148
149
272
125
l894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1755
1770
1780
1781
1792
A
1814
1832
1863
116
Royal LaneasMre
Lodge,
Named in 1782.
Has Minutes of 27 March
1760, and reference to a still
earlier existence.
Arimathea Lodge.
Hole in the Wall, Market St., Colne, Lancashire 1762
Freemasons' Arms, Market Street, Colne 1 797
New Red Lion Inn, „ „ 1S13
Angel Inn, „ „ 1818
Private Room, Windy Bank, „ 1823
Swan Hotel, Market Street, „ 1852
Swan Inn, Cornhill, BpidgwateF, Somersetshire 1767
Lapsed shortly after its date. There are no records of it
after 1767. The Cal. for iSoo, however, notes it as at the
" Lamb Inn," High Street.
House of Bro. John Wallace, Dover, Kent 1767
No further evidence of its existence in Dozier. Not in
G. Z. Registers. Miist have lapsed.
4 Feb. 1762
Met prior to March
1760.
Centenary Warrant,
16 Aug. 1883.
9 Sept. 1767
3 Oet. 1767
276
216
174
175
149
150
A
150
B
182
133
116
Temple Lodge.
Marquis of Granby, High St., Folkestone, Kent 1802
Royal George Inn, Seagate Street, Folkestone 1830
Erased 5 September xZ-^Z.
4 Oct. 1802
••
••
■•
■•
150
183
134
••
St. Alban's Lodge,
Named in 1784.
The George [St. George and Dragon], Digbeth
Street, BiPIIlingham, VVanvicksMre 1762
Freemasons' Tavern, Steelhouse Lane, Birmingham 1784
Shakespeare Tavern, New Street, n 1789
White Horse, Steelhouse Lane, n l8i6
Erased 3 Jutte 1829.
Private Room, Appledore, Devonshire 1 762
Private Room, BidefOPd, it 1774
Erased 5 February 1777.
See page 122.
23 Feb. 1762
18 March 1762
7 Feb. 1761
273
274
275
217
218
175
176
150
••
184
■•
\
The Bell, St. George's Square, Portsmouth
Common [now PoFtsea], Hampshire 1762
Red Lion, Market Row, GospOFt, n 1765
Erased in 1767.
8 May 1762
278
••
••
••
■•
••
A " Masters' Lodge^^'
1764-66.
On Board His Majesty's Ship the ' Prince ' at
Plymouth, Devonshire 1 762
On Board His Majesty's Ship the ' Guadaloupe '
at Plymouth 1764
Lapsed about 1765.
22 May 1762
279
A
•■
■•
■•
Somerset House Lodge,
1767.
Private Room, Somerset House, Strand, London 1766
King's Arms, New Bond Street, n 1767
United with " Old Horn Lodge," No. 2 (T.I.),
^0 January 1774.
1766
279
B
219
••
••
••
Ppovineial Grand Lodge.
Islands of Montserrat and Nevis, West Indies 1767
Made no Returns, and there are no Records after 1767.
Is in Ahiman Rezon 1804, '' Montserat," in Ahiman Rezon
1807, "Provincial Grand Lodge, Mountserat," and in Ahiman
Rezon i8ij, " Island of Nevis, West Indies."
Not in List after 1814.
2 Dee. 1767
• *
151
185
Merchants' Lodge.
Quebec (Quebec, Lower Canada), Quebec 1759
The Sun, kept by Miles Prentice, in St. John
Street, _ Quebec 1764
Freemasons' Tavern, kept by Miles Prentice,
St. John Street, Quebec [later]
Erased in iSrs. Took Athol Warrant, No. 265 (A)
December 1790, when it necessarily lapsed.
Dec. 1759
Dispensation.
21 March 1762
G. L. Warrant.
277
220
176
177
151
126
i894
Name of Lodge.
No. 1 Provincial.
St. Andrew's Lodge.
No. 2 Provincial.
117
Salopian Lodge of
Charity,
Named in 1820.
St. Patrieli's Lodge.
No. 3 Provincial.
Concord Lodge,
Named in 1812.
St. Peter's Lodge,
Named in 1788.
No. 4 Provincial.
Places of Meeting.
Fort St. George, Madras (Chingleput), Madras,
India 1768
Is stated to have surrendered its A tiiol Warrant, and
joined n Modern Lodge at Madras, in 1787.
[See " Lodge of Perfect Unanimity," No. 233, of 1786.]
It is however kept in the Lists in Ahiman Rezon 1804, 1807,
, and 1813.
St. ValieP, near Quebec (Lower Canada), Quebec 1760
Quebec 1763
[78th Highlanders at first, afterwards a mixed Lodge.]
Not in List until 1770. Erased in 1813.
Tliirteenth Regiment of Foot 1768
Last Entry ■^June 1776.
In Ahiman Rezon 1804, is said to be " Seventh Regiment
of Foot," and "Thirteenth Regiment, "in Ahiman Rezon 1807.
" Granted and Revived in the Shropshire Militia 1810,
formerly in 13 Regt. Foot." G.L. Reg.
SllFOpsllire Militia, GOSpOPt, Hampshire 1810
rp East Stonehouse, Z'ti/raj/iwY 1812
In the Shropshire Militia 1814
Trumpet Inn, Hills Lane, Shrewsbury,
Sliropshire 1820
Turf Inn, Claremont Hill, Shrewsbury 1821
King's Head, Mardol, n 1825
Angel Inn, Abbey Foregate, ir 1832
Turf Inn, Claremont Hill, n 1837
Private Room, Howard Street, n 1838
Elephant and Castle, Mardol, n 1841
Raven Hotel, Castle Street, n 1844
Raven and Bell Inn, Wyle Cop, ti 1847
Lion Hotel, Wyle Cop, n 1857
Raven Hotel, Castle Street, h i860
Masonic Hall Buildings, The Square, n 1891
Quebec (Quebec, Lower Canada),
Quebec 1^62
Not in List until 1770. Lapsed in 1792. Erased in iSi^.
Talbot Inn, High Street, Stourbridge,
kVorcestej'sIiire 1768
T/iis number is completely blanis in Register 1768.
" Let Warrant, No. 154, at Stourbridge, be transferred to the
petitioners at Whitehaven." G. Sec. Leslie 1805.
George Inn, Tangier Street, Whitehaven,
Cumberland 1805
Three Tuns, Strand Street, Whitehaven 1805
1806
1808
1809
1810
1812
1812
George Inn, Tangier Street, 1
King's Arms Tavern, Market Place, . 1
George Tavern, Tangier Street, 1
Globe Inn, King Street, 1
Cupola Hotel, Scotch Street and Duke Street, 1
Golden Ball Inn, Irish Street, t
Erased 5 September 1838.
Date of Warrant
or Constitution.
5 Jan. 1768
Renewed
28 Jan. 1787.
20 Oct. 1760
Prov. Warrant.
8 Feb. 1768
22 March 1810
Exchanged for a
Civil Warrant,
23 June 1820.
1762
1768
1755
1770
221
June 1805
Montreal (Montreal, Lower Canada), Quebec 1768
Not in List until 1770.
House of Peter Arnoldi, Montreal 1771
Interregnum of about eight years. Revived by Prov.
Warrant of 22 May 1780.
House of Robert Simpson, Tavern Keeper, Montreal 1780
Lapsed in -i-ji^-^. Erased in 1813,
1768
1780
177
222 178 179
1781
178
1792
1814
1832
1863
152
152
153
A
153
B
186
135
117
223
179
153
154
A
154
B
187
136
180
154
12/
1 894
Name of Lodg^.
No. 5 Provincial.
St. Andrew's Lodge,
Named in 1804.
No. 4 in Halifax.
Select Lodge.
No. 6 Provincial.
["Provincial Grand
Master's Own Lodge."]
No. 7 Provineial.
Ancient and Amicable
Lodge, 1792.
Square and Compass
Lodge, 1804.
Sun,. Square and
Compass Lodge, 1805.
Places of Meeting.
On Board His Majesty's Ship ' CanceaUX '
at Quebec (Quebec, Lower Canada), Quebec 1768
" To be held in the most convenient place adjacent to the
said Ship Canceaux." IVarrant.
Not in List until 1770.
Erased 18 April 1792.
At the Sign of the General Amherst, Halifax
(Halifax), Nova ScOtla, North America 1768
Masonic Hall, Halifax, N.S. 1801
Erased i September i86g, on its joining the G. L. of
Nova Scotia, formed ^^June 1869.
Now No. I on Reg. of G. L. of Nova Scotia.
Quebec (Quebec, Lower Canada),
Not in List until 1770.
Lapsed ill ■L'j^i. Erased imZi^,
Quebec 1769
General Amherst, Halifax (Halifax), Nova
Scotia, North America 1768
No Records after 1768 ; but is continued in Ahiman Rezon
of 1804 and 1807, in the latter being designated " General
Amherst's Lodge."
Royal Horse APtillery, in Barracks,
Colehestei", Essex 1809
Plough Inn, Plough Corner, Colchester 181 1
Duke of York, Magdalen Street, 11 1814
Erased 5 March 1828.
Fifty-second Regiment of Foot, Quebec,
(Quebec, Lower Canada), Quebec l']6<)
Not in List until 1770. Erased iji 1813.
Fox Inn, Princess St., Shrewsbury, Shropshire 1762
Globe, High' Street, n 1766
Erased in 1775.
The Fleece, on the Quay, Barnstaple, Devonshire 1762
Erased 13 Noz>e]nber 1776.
Sun and Sexton, Whitehaven, Cumberland \-](>Z
" Sun and Septer," in Warrant.
Square and Compasses, Old Quay, Whitehaven 1785
Scales, Market Place, n 1794
Private Lodge Room, Bardywell Lane, n 1799
Masons' Arms, Brick Street, n 1800
Square and Compasses, Old Quay, it 1802
King's Arms, Market Place, n 1803
Golden Lion, Lowther Street, u 1804
Mrs. Sheridan's, Isle of Man Packet House,
Quay, 11 1805
Duke of AthoU, in the Ginns, n . 1805
Warrant withdrawnfor Unmasonic Conduct 1806.
Date of Warrant
or Constitution.
1755
1770
27 Dee. 1768
26 March 1768
Centenary Warrant,
9 Feb. 1871.
16 Jan. 1769
224
1780
180
[781
181
1792
1814
1832
1863
155
188
137
118
1768
1809
17 June 1769
28 May 1762
28 May 1762
18 May 1768
225
181
182
155
156
A
156
B
189
226
182
1S3
156
280
281
227
228
167
A
128
l894
119
Name of Lodge.
Sun, Square and
Compasses Lodge.
Royal Navy Lodge,
Named in 1776.
Union Lodge.
Lodge of Friendship,
Named in 1773.
Lodge of Seven United
Brethren.
"La Lege des Freres
Reunis."
Prince of Brunswick's
Lodge.
Lodge of Inhabitants.
Places of Meeting.
George Inn, Tangier Street, WMtehaVen,
Cumberland 1807
Swan Inn, Scotch Street, Whitehaven 1808
Swan with Two Necks, King Street, m 1808
Blue Bell, Tangier Street, 11 1809
Three Tuns, Strand Street, n 181 1
Blue Anchor, West Street, n 1812
Three Tuns, Strand Street, n 1816
Horse and Farrier, n 1817
Blue Bell, Tangier Street, n 1822
Crown and Mitre Inn, Quay Street, n 1829
Buck's Head Inn, Market Place, n 1842
Steam Packet Inn, West Strand, n 1846
Grapes Inn, New Street, n 1850
Black Lion Hotel, King Street, n 1852
Freemasons' Hall, College Street, u 1859
The Three Kings, Beach Street, Deal, Kent 1762
East India Arms, 11 n 1765
Three Kings' Inn, tr n 1783
Royal Exchange Inn, n n 1799
Lodge Room, n 1803
Walmer Castle Inn, High Street, n 1804
Black Bull Inn, 1, „ 1808
Royal Oak Inn, Oak Street, u 1809
JLrascd 4 December 1822.
The Castle, London Road, Isle'WOFth, Middlesex 1769
The Feathers, Richmond, London 1771
Lapsed about r-j-]^. " Feathers dormant sometime," irj^
1794, and is in the Ahiman Rezon 1804, as at,,*' Feathers,
Richmond." Is Blank in Ahiman Rezon 1807.
Old Ivy Bush, King Street, CaPmaPthen,
Carmarthenshire 181 1
White Lion Inn, Queen Street, Carmarthen 181 2
Union Hall Inn, Quay Street, n 1813
White Lion Hotel, Queen Street, n 1814
White Lion and Royal Hotel, Queen Street, n 1822
Erased 3 June 1829.
Duke's Head, Tuesday Market Place, Lynn Regis,
Norfolk 1762
Crown Tavern, Church Street, Lynn Regis 1786
Globe Inn, King Street, n 1812
Crown Tavern, Church Street, n 1819
Coffee House, Tuesday Market Place, n 1821
Shakespeare Tavern, King Street, u 1825
Erased s September 1838.
Amsterdam,
Holland 1752
Nothing more is Icnown of this Lodge.
It was erased in 1769.
See page 41
Prince of Brunswick's Head, Blackfriars Road,
London 1805
Blue Last, Salisbury Square, Fleet Street, n 1807
Crown and Sugar Loaf, Fleet Street, n 1811
Mitre Tavern, Ely Passage, Hatton Garden, n 1814
Not in Lists after 1825. Erased 3 Marcli 1830.
Gibraltar (Malaga), Spain 1762
No payment after -lZqo. Erased in 1813.
Date of Warrant
or Constitution.
See page 122.
14 Mareli 1807
Centenary Warrant,
19 Feb. i88s-
8 June 1762
1755
282
31 Jan. 1769
9 July 1811
Constituted
15 July 1811.
9 June 1762
16 June 1762
27 Feb. 1769
18 Dee. 1805
12 July 1762
13 Jan. 1761
283
284
285 231
1770
229
230
1780
183
184
286
1781
184
185
185 186 159
1792
1814
1832
157
B
190
138
1863
119
157
158
191
158
A
158
B
192
193
139
159
A
159
B
194
129
l894
Virtutes et Artis Amici.
Name of Lodge.
120
Hiram Lodge.
Falladian Lodge,
Named in 1767.
St. Paul's Lodge.
The Doop to Virtue,
Name altered in Lists to
The Door to Eternity,
in 1793.
Places of Meeting.
Half Moon, Westgate, Otley, Yorkshire 1762
Krased in 1769.
Amsterdam,
Holland 1762
Erased in 1769. Had previously joined the G. L. of Holland,
and died out in 1777.
Green Dragon, Portland Square, Workington,
Cumberland 1762
Erased 28 April 1775.
Queen of Hungary's Head, St. Benedict Street,
St. Swithin's, NOFWich, Norfolk 1769
Golden Anchor, in tlie Market, Norwicli 1787
Wliite Horse, Market Place, i, 1789
179T, Sept. 22. Stewards' Lodge recommended No. 160 to
be cancelled for irregularities. 1792, March 7, No. 160 was
restored to all its former privileges. It "apostatized," i.e.
joined the " Moderns," in 1792, and was Cancelled s June
1793. G. L. Min,
Angel Inn, Narrow Bridge Street, PeteFbOFOUgh,
Northamptonshire 1S02
No Entry in Registers after 1802, but is in Ahiman Rezon of
1804 and 1807.
Red Lion Inn, Commercial Street, Pontypool,
Monmouthshire 1812
Erased in 1830.
Date of Warrant
or Constitution.
16 Aug. 1762
16 Sept. 1762
28 Sept. 1762
22 MaFeh 1769
Renewal Warrant,
3 Sept. 1787.
See page 107.
White Hart, Broad Street, HCFefOFd, Herefordshire 1 762
Hereford 1764
1776
1788
1806
1818
1837
1865
1870
Green Dragon, Broad .Street,
Swan and Falcon \unknown'\.
Bowling Green, Bewell Street,
City Arms Hotel, Broad Street,
Bowling Green, Bewell Street,
Green Dragon Hotel, Broad Street,
Mitre Hotel, n
Green Dragon Hotel, u
Vine, Lombard Street, PoFtSmOUth, Hampshire 1762
King's Arms Inn, Grand Parade, Portsmouth 1767
Erased 23 April 1773.
George, George Yard, Whitechapel, London 1769
Removal of No. 161 confirmed, but place of
removal not stated, 1771.
\_Place unknown'] Woolwich,
Lapsed about 1775.
1774
Private Room, Monk Wearmouth, Durham 1812
Erased s March 1828.
Hildesheim, Hanover, Germany 1762
Not in List until \']^^,/roni whtch it was erased in- 1813.
The Lodge was warranted by the Prov. G. L. of Hamburg,
and closed in 1765. Was re-constituted in 1786 by the Prov.
G. L. of Frankfort. Ceased to be an English Lodge on
joining the Berlin G. L, Royal York, in 1802. Became again
an English Lodge, as a daughter of the Prov. G. L. of
Hanover, in 1814, and finally left our jurisdiction when that
Prov. G. L. declared itself independent in 1828.
Now named " Porch of the Temple of Light,*' on the Reg.
of G. L. Royal York of Friendship, Berlin.
17
5 June 1802
13 June 1812
15 April 1755
12 Oct. 1762
Centenary Warrant
{Special Jewel)^
3 Sept. 1862.
I7SS
287
288
289
1770
232
1780
1781
2 Nov. 1762
22 May 1769
290
291
26 Dec. 1812
27 Dec. 1762
233
234
186
312
235
1792
160
A
160
B
187
160
1814
160 195
c
1832
1863
140
187
188
161
161
A
196
141
120
161
B
197
I30
1 894
Name of Lodge.
Jerusalem Lodge,
Named in 1814.
Places of Meeting.
Union Lodge,
Named in 1787.
121
St. George's Lodge,
Named in 1792.
Mount Sinai Lodge,
Mulberry Tree Tavern, Broad Street, Bristol,
Gloucestershire 1 769
Little Tower, Broad Quay, Bristol 1 789
The Druid, Old Market Place, n 1792
Ben Jonson's [;(«&«««], " 1795
Duke of Devon's Head, Temple Street, n 1796
Private Rooms, Bridewell Lane, 11 1805
Mulberry Tree Tavern, Broad Street, n 1806
Artichoke Tavern, St. Augustine's Bank, n 1813
Mulberry Tree Tavern, Broad Street, 11 1814
Freemasons' Hall, Broad Quay, h 1818
Erased in 1829.
Punch Bowl, Peck Lane, Nottingham,
Nottinghamshire 1763
Formerly under Athol Warrant, No. 62 (A), page 80.
The Union, Peck Lane, Nottingham 1764
The Feathers, Market Place, n 1766
White Horse, Barker Gate, u 1778
Flying Horse, The Poultry, m 1787
White Lion, Carlton Road, n 1792
Thurland Hall, Thurland Street, 1. 1807
" Warrant surrendered to G.M." Erased in iZiZ.
St. George [Georgetown], Island of
Grenada, West indies 1769
St. George's [Georgetown], Grenada 1804
Lapsedin 1813.
Date of Warrant
or Constitution.
1769
Warrant of Renewal
21 Aug. 1789.
Mount Sinai Lodge.
St. Marie's Lodge.
University Lodge.
Lodge of Amity,
Named in 1780.
Lodge of Regularity.
The Ship, Quay Street, PenzanCe, Cornwall 181 3
Union Hotel, Chapel Street, Penzance 1816
Three Tuns Hotel, Green Market, 11 1817
Union Hotel, Chapel Street, n 1821
Masonic Hall, Public Buildings, n 1867
Saxe Gotha [now Columbia], South
Carolina, U.S. of America 1763
Erasedfrom List in 1813. G.L. of South Carolina (Ancients)
formed 24 March 1787.
Sun Inn, Trinity Street, Cambridge,
Cambridgeshire 1763
Erased 12 April 1780.
Crown Inn, High Street, Rochester, Kent 1763
Erased 27 January 1768.
Black Bull, Market Place, Hexham,
Northumberland 1763
Erased 5 February 1777, Ifui subsequently reinstated.
Bush Inn, Hall Garth, Hexham 1780
Erased a^^ain, to February 1790.
Bear's Paw, Main Street, Frodsham, Cheshire 1770
Last entry 1793. Lapsed about 1794, but is retained in
each List in Ahiman Rezon 1804, 1807, and 1813.
St. John's Hall, Black River, Musqueta
Shore, Musqueta Coast, Central America 1763
Was retained on List until 1813, and then erased.
31 Jan. 1763
1 Nov. 1769
21 Dee. 1813
1755
1770
1780
1781
1792
162
1814
198
1832
1863
292
236
188
189
162
199
8 Feb. 1763
1 March 1763
17 March 1768
8 March 1763
163
A
163
B
200
142
121
299
293
237
238
189
190
163
294
295
239
190
191
7 March 1770
8 March 1763
164
300
240
191
192
164
131
Lodge of Perfect Union.
A *' Masiers* Lodge^^'
1764-72.
123
Name of Lodge.
Derbyshire Lodge.
Lennox Lodge,
Named in 1799-
Lodge of True
Friendship,
Named in 1777.
Lodge of Patience,
Named in 1820.
Places of Meeting.
White Hart, High Street, Chippenham, Wiltshire 1763
Krased 23 April iTJ'i.
Ship Tavern, Long Lane, Bermondsey, London 1770
Removal confirmed 18 April 1772, and 6 December 1775 ;
places not recorded. G. Com,
Lapsed, and Warrant delivered up In G.L., 24 June 1776.
King's Head Inn, Market Place, Buxton,
Derbyshire 1810
Crow and Harpur's Arms Inn, Marl^et Square,
Longnor, Staffordshire 1842
Erased 7 March. 1866.
Freemasons' Arms, Bargate, Richmond, Yorkshire 1763
Blue Bell, Market Place, Richmond 1769
Old Black Bull, Market Place, n 1784
Dainty Davy, n n 1804
King's Head Hotel, n n 1831
Freemasons' Hall, Newbiggin, n 1870
Black Bear, East Street, Havant, Hampshire 1763
Erased 27 January 1768, but is in 1769 List,
N.B. — At the end of Engraved List of 1763, there appears
another entry, No. 305, "At Havant, Hams," but it is not
continued, and is, I infer, a duplicate entry of this Lodge.
See page 130.
See page 130.
Silver Lion, Middle Row, DoveP, Kent 1763
King's Head, Clarence Place, m 1765
The City of London, n 1766
Erased 23 April 1773. Subsequently reinstated.
King's Head, Clarence Place, Dover 1775
Private Room, Bulwark Street, n 1777
Erased a^ain 7 April 1784. Reitistated 12 April 1786.
Private Room, Bulwark Street, Dover 1786
Eijtally erased 18 Ap?it 1792.
Private Room, Stubbington, near Titchfield,
Hampshire 1 763
Described as " Hubbington, near Litchfield," in Engraved
List of 1764.
Erased in 1773.
Seven Stars, Bridge End, St. ThomaS the
Apostle, near ExeteP, Devonshire 1 763
Erased in 1769.
Queen of Hungary's Head, St. Benedict Street,
Norwich, Norfolk 1770
Dolphin, Coslany Street, St. Michael's, Norwich 1787
Dolphin, St. Mary's, u 1794
Wild Man, St. Andrew's Steps, rr 1803
King's Head Inn, Market Place, n 1814
Waggon and Horses, Tombland, n 1816
Cabinet Makers' Arms, Redwell Street,
St. Michael-at-Plea, n 1831
Warrant returned. Erased iti 1845.
Date of Warrant
or Constitution.
May 1763
18 April 1770
12 Nov. 1810
4 May 1763
Constituted
I May 1763.
Centenary Warrant,
8 Oct. 1878.
1763
8 Feb. 1763
8 March 1763
2 Aug. 1763
6 Aug. 1763
10 Aug. 1763
10 Aug. 1770
Renewal Warrant
3 Sept. 1787.
1755
296
1770
241
1780
[781
1792
1832
1863
165
A
165
B
297
242
192
193
165
201
202
143
144
122
123
298
299
300
301
243
193
194
302
244
303
166
203
145
132
Name of Lodge.
124
Marquis of Granby
Lodge,
Named in 1782.
Places of Meeting.
125
126
Lodge of Amity.
Prinee Edwin's
Lodge,
Named in 1 82 1.
Lodge of Silent
Temple,
Named in 1807.
Ancient York Lodge.
St. Andrew's Lodge,
Named in 1786.
Marquis of Granby, Sadler Street, Dupham,
Durham
Met without Warrant, 24 June 1738, at the Bird and Bush,
Sadler Street, met once at Bro. C. Schaffe's house, Framwell-
gate, 15 January 1745-6, then at the Bird and Bush again
until 25 February 1746-7, when it met at the Shoulder of
Mutton, Claypath ; during the remainder of 1747 it was held
at the Fox, in Claypath. Returned to the Bird and Bush
from 1748 until 1763, when the name of the House was
changed to the Marquis of Granby.
The Castle, Duncow Lane, Durham 1768
Private Koom, Bro. Nicholson's, Old Elvit, n 1781
Private Room, Bro. Richardby's, n m 179^
Lodge Room, Chapel Passage, n n :8ii
Freemasons' Hall, n it 1869
Trowel and Hammer, St. Stephen's Gate,
Norwich, Norfolk 1770
City of York, St. Michael at Coslany, Norwich 1787
Ship Inn, High Street, Blakeney, Norfolk 1801
Marked " Dormant " in Address Book, about 1805-7, Ijtt is
kept on the List ujttil 1813.
The Haul-over, up the River Belise, Bay Of
Honduras (Honduras), Central America 1763
St. George's Quay, Bay of Honduras 1776
Erased in 18 13.
The Pelican, Walcot Street, Bath, Somersetskire 1771
Warrant returned 'z^ September y"]-]-^.
Red Lion Inn, Market Street,
Duke's Head Inn, n
King's Head Inn, n
Private Hall, Bank Street,
White Hart Hotel, High Street,
Bank Buildings, Bank Street,
Hythe, Kent 1807
1808
1812
1823
1837
I88I
The Hall, Blucher Street, Burnley, Lancashire 1763
White Bull, Manchester Road, Burnley 1770
The Thorn, St. James's Street,
Cross Keys Inn, Cheapside,
Royal Oak, Curzon Street,
Cross Keys Inn, Cheapside,
Exchange Hotel, Nicholas Street,
Bull Hotel, Manchester Road,
1788
1807
1827
1835
1879
1886
U.S. of America 1771
Boston 1772
Boston, Massachusetts,
Mr. Alexander's Battery,
" Read a Letter from Lodge No. 169, held at Boston,
complaining against the proceedings of the P.G. M. of Boston,
held under the Grand Lodge of Scotland." A thol G.L. Min.
7 Sept. 1774.
Left Boston in 1776 and went to New York.
It took part in the formation of the G. L. of New York,
5 December 1782.
Assembly Hall at Roubalets, New York
(New York), U.S. of America 1776
It retained the number 169 until 3 June 1789, when it
was assigned the rank of No. 5. In 1819, became No. 7, and
so continued until 1827, when its Warrant was surrendered to
G. L. of New York. // continued on the English Lists in
AhiTnan Rezon down to 1813.
Date of Warrant
or Constitution.
8 Sept. 1763
Constituted
19 Sept. 1763.
Centenary Warrant
{Special J ewe I) ,
II July 1863.
1770
Warrant of Renewal,
3 Sept. 1787.
21 Sept. 1763
9 April 1771
13 March 1807
on Warrant
of 9 April 1771.
9 Oct. 1763
Centenary Warrant,
2 April 1874.
13 July 1771
'755
1770
1780
1781
1792
1814
1832
1863
304
245
194
195
166
204
146
124
167
309
246
195
196
167
168
A
168
B
205
147
125
305
247
196
197
168
206
148
126
169
133
1894
Name of Lodge.
Union Lodge.
127
Union Lodge.
Hibernian Lodge,
Royal Meeklenburgh
Lodge,
Places of Meeting.
Private Room, Bell Lane, Spitalfields, London 1763
Coopers' Arms, Camomile Street,
Bishopsgate Street, n 1765
Ben Jonson's Head, Goodman's Yard, Great
Minories, n 1767
The Sieve, Little Minories, 11 1772
Marquis of Granby, St. Catherine's, near the
Tower, n 1780
Erased 7 April 1784. Reinstated 17 Ninieinber 1784.
Marquis of Granby, St. Catherine's, near the
Tower, m i 784
Rose and Crown, St. Catherine's Street (near
the Tower), n 1788
Angel and Crown, Crispin Street, Spitalfields, ., 1793
Erasedii Febntary 1800. Reinstated ^ April iBoo.
Rose and Crown, Booth Street, Spitalfields, n 1802
Lapsed about 1811.
Duke's Htad, The Parade, Margate, Kent 1813
Royal Hotel, Cecil Square, Margate 1827
Crown and Anchor, Zion Place, 11 1835
Bro. Wood's Bathing Rooms, High Street, m 1837
Britannia Hotel, Fore Street, n 1838
Wood's Bathing Rooms, High Street, u 1838
Oporto House, Cecil Square, 11 1839
Lodge Rooms, i Cecil Street, n 1844
fi 4 Churchfield Place, 11 1846
Duke's Head Hotel, The Parade, n 1847
London Hotel, Hawley Square, n 1848
King's Head Hotel, High Street, n 1852
Freemasons' Hall, 97 High Street, n 1875
King's Head Hotel, High Street, n 1891
Masonic Temple, New Cross Street, 1? 1895
Third Regiment of Foot, or BnfFs,
Castle Inn, in the City of ExCter, Devonshire 1771
Last entry Dec. 1792. Lapsed about -lj^-^.
2nd Battalion Fifty-second Regiment,
Ashford, Kent 1 80 1
At Dover, Kent 1801
1st Battalion Ninety-sixth Regiment 1804
Is noted as "Ninety-fifth Regiment" in Ahiman Rezon
1804, " g6th Regiment, Antigua," in Ahiman Rezon 1807, and
"96th Regiment, St. Croix," in Ahiman Rezon 1813. Must
Jiave Lapsed be/ore 1813.
Crown, High Street, Wigton, Cumberland 1813
Is designated " Crown, Wigan, Lancashire," in G. L.
Proceedings^ i Dec. 1813, in error.
Erased 5 March 1828.
Hermione and Active Frigate, corner of Compton
Street, St. Ann's, London 1763
The Cock, New Street, St. James's,
Westminster, n 1767
Red Lion, Hyde Park Corner, >i 1770
Barley Mow, Piccadilly, n 1777
Bricklayers' Arms, High Street, CrOydOn, ^«rrej 1784
White Lion Inn, £ ], Croydon 1786
Green Dragon, High Street, n 1796
Erased 10 February 1809.
Date of Warrant
or Constitution.
7 Nov. 1763
I7SS
306
1770
248
1780
197
1781
1792
1814
1832
1863
198
169
A
March 1813
Warrant of
Confirmation,
30 April 1822.
Centenary "Warrant
[.Special Jewel)^
25 July 1863.
9 Nov. 1771
Constituted
23 Dec. 1771.
31 March 1801
[1804]
6 Nov. 1813
28 Nov. 1763
169
B
207
149
127
170
A
170
B
170
c
170
D
208
307
249
198
199
170
[ 134 ]
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
'755
1770
1780
1781
1792
A
1814
1832
1863
Lodge of Perfect
Friendship, 1767-
Saracen's Head, High Street, ChelmsfOFd, Essex 1764
Erased 10 April i-j^-z.
18 Jan. 1764
308
250
199
200
••
••
••
•■
See page 132.
21 Sept. 1763
309
••
■•
••
■•
••
••
•■
■•
Falcon, East Street, GFavesend, Kent 1764
4 March 1764
310
Erased 27 January 1768.
Prince George, Hanging Ditch, ManchesteF,
Lancashire ITJ\
Spread Eagle, Chapel Street, Salford, Lancashire 1771
11 Nov. 1771
..
..
..
..
171
A
..
..
. ,
Warrant cancelled sjune 1793, the Lodge having taJten a
" Modern " Constitutioii,
128
Prinee Edwin's
Lodge,
Named in 1817.
Bridge Inn, Bolton Street, BUFy, Lancashire 1803
11 Nov. 1803
••
••
••
171
B
209
150
128
The New Lodge.
Royal Lodge,
Horn Tavern, Westminster, London 1764
Thatched House Tavern, St. James's Street, n 1767
4 AprU 1764
313
251
200
201
171
210
•■
••
Named in 1767.
United with '■^ Alpha Lodge," No. 16 [XO' 9, of May 1722],
in 1824.
Royal Edwin Lodge.
Probably met at the George Inn, George Court,
Lyme Regis, Dorsetshire 1764
Erased 12 April 17B0.
See page 129.
Ram Inn, Chipping NOFtOn, Oxfordshire 1 77 1
White Lion, High Street, Banbupy, Oxfordshire 1794
The Cock, Cornhill, Banbury 1801
Last entry 10 August i8or, but is in the Lists in Aliiman
Rezon 1804, 1807, aw^iSis.
6 April 1764
27 Dee. 1762
5 June 1771
311
312
252
••
••
••
172
••
••
••
La Sagesse St. Andrew.
At the Grenadoes, island of Grenada
or Grenadines, West indies 1764
Not in List until 1766. Erased in 1813.
1 May 1764
347
253
201
202
172
••
..
••
Vitruvlan Lodge,
Named in 1767.
King's Head, High Street, RosS, Herefordshire 1764
Swan and Falcon, Ross 1767
Erased 23 April 1773.
3 May 1764
314
254
■•
••
••
•■
St. George's Lodge.
Fountain Inn, East Street, TauntOn, Somersetshire 1764
Erased 9 April 1783.
13 July 1764
315
255
202
203
••
••
••
••
••
Provincial Grand Lodge.
Minorca (Balearic Islands), Spain 1772
Lapsed about iji-L, but is continued in Lists of i8©4, 1807,
and 1813. The second English occupation of the Island was
from 1763-1782.
17 April 1772
••
••
••
••
••
173
••
••
I3S
i894
129
130
131
Name of Lodge.
Union Lodge,
Named in 1797.
Royal Gloucester
Lodge,
Named in 1792,
in " Modern " Warrant.
St. Nicholas' Lodge,
Named in 1784.
Mount Olive Lodge,
1799.
Lodge of Fortitude,
1826.
Places of Meeting.
The Swan, All Hallows Lane, Kendal,
IVestmoreland
Rose and Crown, Stricklandgate,
White Lion, n
White Hart, Highgate,
Commercial Inn, n
White Hart, "
Golden Lion, Market Place,
White Horse, Stricklandgate,
Crown Inn, 11
Elephant Inn, n
Masons' Arms, Stramongate,
White Horse, Stricklandgate,
Horse and Rainbow Inn, Highgate,
Mechanics' Institute, n
Town Hall, n
Masonic Rooms, Kent Street,
II Albert Buildings,
Masonic Hall, 12 Stramongate,
Masonic Rooms, St. George's Hall,
Kendal
1764
1774
1779
1797
1804
i8o5
1808
1809
1818
1823
1826
183s
1841
1863
1864
1865
1865
1865
1880
Vine Tavern, High Street, Southampton,
Havipshire 1772
The Lodge accepted a ' Modem ' Warrant also in 1792, and
worked under both Constitutions until the Union. See No.
503 of 5 August 1792.
Freemasons' Hall, East Street, Southampton 1792
Private Rooms, 30 East Street, n 1814
Freemasons' Hall, Bugle Street, n 1823
II Albion Place, n 1880
Three Crowns, Harwich, Essex 1764
Half Moon, St. Austin's Lane, Harwich 1768
The Globe, King's Quay Street, n 1771
The Swan, Stones Green, Great Oakley, n 1777
Erased 9 April 1783. Reinstated 17 Nov. 1784.
The Swan, Stones Green, Great Oakley, Harwich 1784
Erased again is April 1795.
Sixty-Seventh Regiment of Foot,
Island of Grenada, West Indies
Constituted at Mitre Tavern, Globe Lane, Chatham, Kent.
At Richmond Heights, Island of Grenada,
At Martinique, West indies
" Transferred from the 67th Reeiiment to the Royal Cornish
Miners, at Dover, " 1807.
Royal Regiment of Cornish Miners,
Ordnance Arms, 'QQV%V,JCenl
1772
1792
1799
Dover
Wexfoi'd, Ireland
Tifperary, Ireland
Hampshire
Falmouth, Cornwall
Truro, Cornwall
Truro
At Hoveling Boat,
II Enniscorthy,
II Cahir,
M Hilsea,
II Pendennis Castle
II \_Place tinknown\
Exeter Inn, Old Bridge Street,
Western Inn, Kenwyn Street,
New Inn, n
Dolphin Inn, Quay Street,
Fighting Cocks, n
Golden Lion, Calenick Street,
St. Clement's Inn, St. Clement Street,
Ship Inn, West Bridge,
Queen's Head, 11
Bear Inn, Old Bridge Street,
Turk's Head, High Cross,
Eveleigh's Hope Inn, St. Clement Street,
Globe Inn, Francis Street,
Masonic Rooms, High Cross,
M Hall, 1 1 Quay Street,
I, II Old Bridge Street,
1807
1811
1811
l8[2
1813
1814
1814
1816
1820
1820
1826
1826
1833
1834
■839
1840
1840
1844
1848
1852
1863
1863
1887
Date of Warrant
or Constitution.
31 July 1764
Warrant of
Confirmation,
II June 1877.
Centenary Warrant,
10 July 1885.
22 April 1772
Constituted
4 Feb. 1772,
Centenary Warrant,
16 April 1872.
9 Aug. 1764
6 July 1772
Military Warrant
exchanged for
Civil Warrant,
2 Dec. 1826.
Centenary Warrant,
31 July 1873.
1755
316
1770
256
1780
203
1781
204
1792
173
1814
1832
[863
211
151
129
174
212
152
130
317
257
204
205
174
175
213
153
131
[ 136 ]
i894
132
Name of Lodge.
133
Lodge of Unity,
Named in 1782.
Mopiah Lodge,
Named in 1775.
Lodge of Harmony,
Named in 1 79 1.
Salutation Lodge.
Lodge of Constitutional
Attachment,
Named in 1794.
Places of Meeting.
Crown, Buckland, Lymington, Hampshire 1764
Nag's Head, High Street, Lymington 1764
White Halt Hotel, Market Place, RingWOOd,
Hampshire 1777
* Erased 12 April 1780, and omitted from 1780 List and
Numeration. Re-inserted in List of 1781, causing another
change in the numbers of all the subsequent Lodges of that
Enumeration.
White Hart Hotel, now designated Masonic Hall,
Ringwood 1781
First Regiment Yorkshire Militia, King's
Head Inn, Change Alley, Sheffield, Yorkshire 1772
Star and Garter, Nessgate, York, Yorkshire 1775
Lapsed about 1777, but is in Ahiman Rezon List of 1804 and
18 13. Not in Ahiman Rezon 1807.
Ship Inn, Market Place,
Red Lion, Aspringe Street,
Ship Inn, Market Place,
Two Breweis Inn, Court Street,
Ship Hotel, Market Place,
Sun Inn, West Street,
Ship Hotel, Market Place,
The Institute, East Street,
Ship Hotel, Market Place,
The Institute, East Street,
Freemasons' Hall, School Walk,
Faversham
Kent
1764
Faversham
i7«3
et,
n
It
(1
1799
1804
1820
ri
i8.S,S
n
1S44
ri
186Q
ri
1872
1887
Private Lodge Room, Green Island (Hanover,
Cornwall), Jamaica, West Indies 1772
No records after Nov. 1773, but is continued in Ahiman
Rezon 1804, 1807, and 1813.
Salutation Inn, Fore Street, Topsham, Devojishire 1764
Erased by mistake s February 1777. Reinstated i.i April
T-Tj-J. Finally erased 6 February 1811.
Raven Inn, High Street, Kidderminster,
Worcestershire 1772
Lapsed ahoict iT^i. Is, however, in Cal. 1800 and in
Ahiman Rezon 1804 (as No. 107), ^and in Ahiman Rezon 1813,
but not in 1807.
Private Room, Snow's Fields, Southwark, London 1764
Globe, St. Saviour's Churchyard, Southwark, n 1766
King's Arms, St. Margaret's Hill, n n 1770
Three Tuns, n n ir 1771
Horseshoe and Magpie, Worcester Street,
Park, Southwark, „ 1771
Mitre, Tooley Street, Southwark, n 1794
Flying Horse, Blackman Street, Southwark, n 1798
Wheatsheaf, Lombard Street, n n 1810
London Bridge, Maze Pond, n n 181 1
Golden Anchor, Park Street, n ,, 1816
Twelve Bells, St. Saviour's Churchyard,
Southwark, n 1818
County Terrace Tavern, New Kent Road, ,1 1819
Anchor Tavern, Bankside, Southwark, n 1820
Artichoke, Newington Causeway, Newington, n 1821
Erased 3 Marcii 1830.
Date of Warrant
or Constitution.
16 Aug. 1764
Centenary Warrant,
II June 1877.
14 Oct. 1772
28 Aug. 1764
Centenary Warrant,
3 May 1879.
22 Oet. 1772
30 Aug. 1764
10 Nov. 1772
23 Oet. 1764
1755
318
1770
258
1780
1781
206
1792
175
1814
214
1832
154
1863
132
176
319
259
205
207
176
215
155
133
177
320
260
206
208
177
178
321
261
207
209
178
216
137
i894
Name of Lodge.
St, David's Lodge,
Named in 1773.
134
135
Philhapmonic Lodge,
Named in 1774.
Caledonian Lodge,
Freemasons' Hall Medal
(.781).
Lodge Of Perpetual
Friendship,
Named in 1778.
Places of Meeting.
Marquis of Granby, BePWick-On-Tweed,
Northumberland 1772
King's Arms, Hide Hill, Berwick-on-Tweed 1772
Gibraltar Tavern, Marygate, n '794
King's Arms, Hide Hill, m 1797
Angel Inn, High Street, n 1799
Gibraltar Tavern, Marygate, n 1800
King's Head Inn, Church Street, 1, iSoo
Red Lion Inn, High Street, ti 1802
Erased 5 March 1828.
Club Inn, Wisbech, Isle of Ely, Cambridgeshire 1764
Red Lion Inn, North Brink, Wisbech 1774
Bell Inn, Lower Hill Street, n 1783
Red Lion Inn, North Brink, n 1793
Erased 6 February 1811.
Fountain, Hilsea (near Portsmouth), Hampshite 1764
" Helsey " in Engraved List. " Hilsey Barracks," in MS.
end of 1764 List.
Erased in 1767.
See page 160.
Cross Inn, Cornmarket Street, OxfOFd, Oxfordshire 1 773
Lapsed about 1776.
Crossinn, Cornmarket Street, Oxford, Oxfordshire 1792
Star Inn, Market Place, Oxford 1794
Lapsed about 1802.
Is however in each of the Lists in Ahiman Rezon 1804,
1807, and 1813.
Half Moon Tavern, Cheapside,
London 1764
Founded by Members of Athol Lodge, No. in.
King's Head Tavern, Poultry, n 1785
Freemasons' Tavern, Great Queen Street, n 1787
Globe Tavern, Fleet Street, ir 1788
Half Moon Tavern, Gracechurch Street, n 1789
Guildhall Coffee House, Gresham Street, n 1795
Globe Tavern, Fleet Street, n 1797
Freemasons' Tavern, Great Queen Street, n 1804
Anderton's Coffee House, Fleet Street, 11 1805
Horn Tavern, Doctors' Commons, n 1825
Anderton's Coffee House, Fleet Street, m 1828
George and Vulture Tavern, Cornhill, ti 1831
Albion Tavern, Aldersgate Street, n 1845
London Coffee House, Ludgate Hill, n 1846
George and Vulture Tavern, Cornhill, n 1847
Ship and Turtle Tavern, Leadenhall Street, ir 1855
Private Room, City of Stockholm (Svealand),
Sweden 1773
Constituted at Globe Tavern, Fleet Street, London.
No Records after 1790. Is in List of 1794 and also in
Ahiman Rezon 1804, 1807, and 1813.
Swan Inn, Cornhill, BrldgWateP, Somersetshire 1764
Erased ig Nov. 1783. Reinstated 11 February 1784.
Swan Inn, Cornhill, Bridgwater 1784
Lamb Inn, High Street, n 1790
Clarence Hotel, High Street, ,1 1866
18
Date of Warrant
or Constitution.
16 Nov. 1772
Constituted
29 April T773,
but met previously.
23 Oct. 1764
7 Nov. 1764
1764
25 Feb. 1773
2 April 1792
15 Nov. 1764
Warrant of
Confirmation,
16 March 1857.
Centenary Warrant
{Special Jewel).
24 July 1863.
1755
322
323
324
325
14 July 1773
1770
262
263
1780
208
209
1781
1792
1814
1832
179
217
210
179
180
A
180
B
211 180
218
156
134
4 Dee. 1764
Centenary Warrant,
22 Dec. 1868.
326
181
264 210
212
181
219
137
135
[ 138 ]
1894
136
Name of Lodge.
Great Lodge.
City Lodge,
Named in 1776,
Lodge of St. John the
Evangehst, 1786.
Royal Theatric Covent
Garden Lodge, 1810.
Lodge of Good
Report,
1836.
French Lodge,
In 1766.
Places of Meeting.
Rose and Crown, Mill Street, Dock Head,
Bermondsey, London 1764
Three Compasses, Free School Street,
Horsleydown, n 1768
Brown Bear, Lemon Street, Goodman's Fields, m 1770
Erased 23 April I'j'j'i.
George and Dragon, Queen Street,
Milton (next Sittingbourne), Kent 1764
Rose, High Street, SittingbOUPne, Kent 1767
Erased in 1773.
Crown Inn, Market Place, Swaffham, Norfolk 1764
Erased 13 April 1791.
King of Sweden, Wapping Dock, Wapping,
London 1765
The Angel, John Street, Minories, n 1769
India Warehouses, Fenchurch Street, m 1776
Erased in 1781, thus causing another change in the
numeration of that year,
Private Lodge Room, Roseau, Island of
Dominica, West Indies 1773
Warrant not sent. The fees having been paid by G. Sec.
Dickey^ luere returned to hiin 16 Dec. i.Tj'j. {iMin. G. Stew.
Lodge). '' Warrants of 182 and igi had never been called
for after they had been ordered." Notwithstanding such
definite evidence, the number is continued in the Lists in
Ahiman Rezon 1804, f8o7, and 1813, as at " Freemasons'
Hall, Dominica."
Wheatsheaf, Hand Court, Holborn, London 1765
Dolphin and Horse Shoe, Lamb's Conduit
Passage, Red Liou Street, Holborn, n 1765
Blue Lion and Ball, Red Lion Passage,
Red Lion Square, n 1770
Crown, Leigh Street, Red Lion Square, n 1782
Trumpet, King Street, Bloomsbury, m 1784
King's Arms, Grafton Street, Hoho, h 1786
Stanhope Arms, Oxenden Street, ITaymarket, n 1789
Northumberland Arms, Goodge Street,
Tottenham Court Road, ri 1791
Two Blue Posts, Charlotte St., Rathbone Place, n 1794
Erased 12 February 1800. Reinstated g April 1800.
Boar and Castle Tavern, Oxford Street, n 1803
Sun, Newman Street, ir n 1805
Feathers, Flart Street, Covent Garden, n l8lo
Gordon Hotel, James Street, ir n 1826
Cyder Cellars, Maiden Lane, n ir 1S30
Joy's Hotel, n n 1834
Grand Hotel, n n 1837
Piazza Coffee House, h (p 1843
Radley's Hotel, Bridge Street, Blackfriars, n 1849
City Terminus Hotel, Cannon Street, u 1869
Ship and Turtle Tavern, Leadenhall Street, ti 1876
Inns of Court Hotel, Lincoln's Inn Fields, n 1877
The Albion Tavern, Aldersgate Street, n 1894
Old Bell Savage, Bell Savage Yard, Ludgate
Hill, London 1765
The Fountain, Ludgate Hill, .. 1766
Horn Tavern, Doctors' Commons, n 1769
Erased in 1775. " Struck 0^."
Capt. Philip Webdell's Company in the Royal
Regiment of Artillery, Constituted at
Red Lion, East Street, Portsmouth, Hampshire 1773
Last Register 1781. Lapsed about 1782.
" Found by Letter from Mr. B. Roper, Stationer, of
Gosport, that Warrant was then vacant, and applied by'him
to revive it." G. L. Reg., Jan. ijiT.
Date of Warrant
or Constitution.
11 Dec. 1764
14 Dee. 1764
17 Dee. 1764
8 Jan. 1765
26 Aug, 1773
22 Jan. 1765
Warrant of
Confirmation,
26 May 18 ID.
Centenary Warrant,
ig Nov. 1869.
29 Jan. 1765
1755
327
1770
1780
1781
1792
1814
1832
265
328
329
330
266
267
268
211
212
213
182
334
269
213
214
182
220
158
136
331
270
4 Nov. 1773
183
A
139
Name of Lodge.
Boar's Head Lodge,
1766.
No Name in Lists 1770-85.
Lodge of Happiness,
1786.
British Social Lodge,
1791.
Tuscan Lodge, 1769.
Lusitanian Lodge,
Freemasons^ Halt Medal
<I783)-
Places of Meeting.
3id battalion, Ninth Regiment of Foot,
i8o3
Warrant of 4 Nov. 1773, is endorsed " Transferred to Non-C.
Officers of 9th Regt. of Foot, Lisbon " (F.stremadura, Portugal).
Ninth Regiment of Foot at London Inn, Fore
Street, Plymouth Dock [now Devonport],
Devonshire 1 803
At Dublin (Dublin), Ireland iZqs,
11 7 Rue Cordon, Valenciennes (Noid,
Flandres), France 1806
11 Pavilion of Liberty, Valenciennes 1806
11 Rue de Bobineau, n 1812
II King's Infantry Barracks, CanteFbUFy, li'ent 18 14
II Duke of Wellington, Prospect Row, Brompton,
London 1815
It Canterbupy 1817
M Private Room, St. Amand (Cher, Berry),
France 1817
11 Havnneourt, near Cambray (Nord,
Flandres), France 1817
II Marquis of Granby, High Street, WinehesteP,
Hampshire 1818
11 Fort Charlotte, Island of St. Vincent,
West Indies 18 19
II Freemasons' Hall, Kingston
(Kingston, Surrey), Jamaica, West Indies 1820
11 Richmond Hill, Island of Grenada,
West Indies 1 82 1
Erased in 1829.
London
Boar's Head, West .Smithfield,
Fountain, Snow Hill,
The Cock, n
Three Butchers, Warwick Lane, Newgate St.,
One Bell, Fleet Street,
Swan, New Street Square, Shoe Lane,
White Bear, Basinghall Street,
II Old Street .Square,
.Ship Tavern, Leadenhall Street,
Paul's Head, Paul Street, Finsbury,
White Hart Tavern, Bishopsgate Street,
Hercules Tavern, Threadneedle Street,
United with ^^ Castle Lodge" No. 39 [N'o. 71, 0/16 lanuary
1730], in 1821.
1765
1766
1770
1773
1779
1786
1791
1792
1S13
1814
1817
1821
City of Brest (Finisterre, Bretagne).
France 1773
Is continued in Ahiman Rezon of 1804, 1807, and 1813, but
it is very doubtful if the Lodge existed for a single year.
There arc no records of it after 1773.
Kind's Head and Green Gate, City New Road,
London 1765
Goose and Gridiron, St. Paul's Churchyard, m 1766
Mourning Bush Tavern, Aldersgate Street, n 1768
Fountain, Snow Hill, u 1769
Erased 28 April 1775, hit reinstated in 1777.
Old Crown and Rolls Tavern, Chancery Lane, m 1777
Baptist Head Tavern, n 11 1784
King's Head, High Holborn, u 1785
Chancery Coffee House, Southampton Buildings,
Holborn, i> 179^
Erased 12 February 1800. Reinstated 9 April 1800.
Ram Inn, West Smithfield, u 1801
Edinburgh Castle, Strand, n 1809
Freemasons' Tavern, Great Queen Street, n 181 1
No Returns after 1814. Erased 3 March T830.
See page 138.
Crown Inn, Sheep Street, BicesteP, Oxfordshire 1774
There is no record of this Lodge after 5 March 1774, and no
evidence of its existence has been traced. It appears in_ the
Ahiman Rezon of 1804 and 1813, but not in 1807. It received
a new number at the Union, although not entitled to it, and
was erased from the Roll in 1815.
Date of Warrant
or Constitution.
19 Feb. 1803
29 Jan. 1765
7 Dec. 1773
29 Jan. 1765
22 Jan. 1765
5 March 1774
'755
1770
1780
1781
1792
183
B
ISI4
221
1832
1863
332
271
214
215
183
222
184
333
272
215
216
184
223
334
185
224
I40
Name of Lodge.
Places of Meeting.
Operative Masons'
Lodge.
Royal Jubilee Lodge,
1810.
A " Masters' Lodge"
1781-1809.
St. John's Lodge.
Gothic Lodge, 1782.
Gothic and Westminster
Volunteer Lodge, 1800.
Gothic Lodge again,
l80T.
" A Masters' Lodge"
1801-S.
Freemasons' Hall Medal
(1783).
Gothic Lodge,
137
Lodge of Amity,
Named in 1799.
Corinthian Lodge.
Black Horse and Dolphin, Mansfield Street,
Soiio, London 1765
The George, Wardour Street, Soho, n 1765
Cannon, i'ortland Koad, Marylebone, n 1781
White Lion, near Kerners Street, Oxford Street,. r 1799
Clarendon Hotel, New Bond Street, m 1810
Huntley's Cofi'ee House, Leicester Square, n 1813
No returns since ^'iii,. Erased March 1830.
St. John's (St. John's), Newfoundland,
North America 1774
London Tavein, St. John's, Newfoundland 1796
Erased in 1859.
George [George and Dragon], ShugLane, London 1765
1767
1782
1787
1792
1800
Black Horse, Shug Lane,
Adam and Lve, Bowling Street, Dean's Yard,
Westminster,
Crown, Tufton Street, Westminster,
Suttling House, Foot Guards, Whitehall,
George, Grafton Street, Soho,
Lapsed about 1805.
Three Cups Tavern, Church St., Harwich, Essex i
Erased 5 March 1828.
The Bell, Brecon, Brecknockshire 1765
Erased in 1769.
1st Battalion Eoyal Artillery, Constituted at
Mitre Inn, Globe Lane, Chatham, Kent 1
No records after ^TJ7, but is in Ahiman Rezon 1804, as
" Sixth Battalion of Royal Artillery," and in Ahiman Rezon
1807, as " First Batt. Royal Artillery."
774
Date of Warrant
or Constitution.
13 March 1765
24 March 1774
22 March 1765
9th Battalion Royal Artillery, Gibraltar
(Malaga), Spain 1812
Revived at Gibraltar. G. L, Reg.
At Canterbury, Kent 1812
.1 Sandgate, " 1812
rr Hythe, M 1813
No payments after 1814. Erased in 1822.
Lion and Lamb Inn, Thames Street, Poole,
Dorsetshire 1765
Old Antelope Inn, New Street, Poole 1772
Private Room, Thames Street, h 1806
Erased % Sept. 1838. Reinstated 5 Dec. 1838.
Masonic Hall, Thames Street, n 1862
Masonic Hall, Market Street, n 1881
Black Bull Inn, Market Place, Settle, Yorkshire 1774
Last entry zZ April ■L'ns. Lapsed about tj-jS.
Is in Ahiman Rezon 1804 and 1813, but not in Ahiman Rezon 1807.
Wliite Hart, Strand, London 1765
Crown, St. Dunstan's Passage, Fleet Street, m 1784
White Hart, Great Windmill Street, n 1786
Carpenters' Arms, John Street, Tottenham
Court Road, n 179°
Cock and Bottle, Upper Brook Street,
Grosvenor Square, n 1792
Tiger, Wells Street, Oxford Street, ,, 1795
WhiteHorse,TottenhamStreet, Rathbone Place, n 1797
White Hart, Chancery Lane, u 1798
Sun, Clements Inn Foregate, Strand, n 1800
Lapsed in 1806.
1755
335
336
25 March 1806
1765
28 April 1774
25 May 1812
1 April 1765
Centenary Warrant
{^Special Jeiuet)^
i6 May 1865.
7 June 1774
16 April 1765 339
337
1770
1780
1781
1792
1814
1832
1863
273
216
217
185
225
186
226
159
274
217
218
186
A
186
B
227
338
187
A
187
B
228
275
218
219
187
229
160
137
188
276
219
220
188
A
HI
1894
139
Name of Lodge.
Corinthian and
Constitutional Lodge.
All Saints' Lodge.
Rose and Crown Lodge.
Tontine Lodge, 1786.
Britannia Lodg-e,
1795-
La discrete Imperiale.
Places of Meeting.
Golden Lion, High Street, Honiton, Devonshire 1806
Bakers' Arms Inn, High Street, Honiton 181 1
Erased 3 June 1829.
Childers, Goose I.ane [now Brunswick Street],
Maeelesfleld, Cheshire 1774
Golden Lion, Mill Street, Macclesfield 1794
Lodge dissohted . " Warrant returned on the dissolution
of the Lodge at Macclesjield." G.L. Reg. 7 July 1801.
Black Bull Inn, High Street, WOOleP,
Northuniherland 1 802
Blue Bell Inn, High Street, Wooler 1806
Black Bull Inn, n n 1806
Anchor Inn, n n 1812
Sun Inn, n u 1833
Erased 7 May 1866.
Rose & Crown, High Street, Sheffield, Yorkshire 1765
Old King's Head, Change Alley, Sheffield 1777
Rose and Crown, High Street, n 1784
Tontine Hotel, Haymarket, n 1786
Private Room, Paradise Square, n 1798
Falstaff Inn, The Wicker, „ 1811
Music Hall, Surrey Street, n 1825
Black Rock Inn, Castle Street, n 1826
Angel Inn, Angel Street, n 1827
Falstaff Inn, The Wicker, „ 1828
Private Room, Carver Street, n 1835
Private Room, 5 Tudor Street, d 1837
Spread Eagle Inn, Fargate, n 1838
Music Hall, Surrey Street, n 1841
Freemasons' Hall, Surrey Street, n 1861
New Masonic Hall, n n 1877
Charles Town [Charleston], South
Carolina, U.S. of America 1774
No Records after 13 April 17S2, but is noted in Ahiman
Rezon 1804, 1807, and 1813, the two latter respectively as
"City Tavern, Charleston," and "Ancient York Lodge,
Charleston, South Carolina."
AlOSt (East Flanders),
Belgium 1765
Was continued on English Register until 1813. Paid
nothing after 1781. All Lodges in Flanders and Belgium
(except three in Brussels) were closed by the Emperor of
Austria in 1786.
Rose and Crown, Rose and Crown Yard, High
Street, Coventry, Warwickshire 1765
White Horse, Pepper Lane, Coventry 1770
Black Bull, High Street, .. 1774
Last meeting 8 Oct. 1777. Erased 12 April 1780.
Sixty-flfth Regiment of Foot
Warrant never issued. Fees having been paid by G. Sec.
Dickey J were repaid to him. 16 Dec. 1777. Stewards' Lo. Min,
" Warrants of 182 and 191 had never been called for after
they had been ordered." Yet the 65th Regiment is credited
with having this number, 191, in the Ahiman Rezon of 1804
and 1807.
1774
Date of Warrant
or Constitution.
23 Sept. 1806
7 June 1774
13 Dee. 1802
19 April 1765
Centenary Warrant
{^Special Jewel),
4 March 1865.
30 Sept. 1774
5 June 1765
^0 June 1765
Constituted
10 Oct. 1765.
3 Oet. 1774
I7S5
1770
1780
1781
1792
188
B
1814
230
1832
1863
189
A
189
B
231
161
138
340
277
220
221
189
232
162
139
190
341
278
221
222
190
342
279
191
A
142
i894
Name of Lodge.
140
Waterloo Lodge, 1818.
St. George's Lodge,
Named in 1777.
141
Lodge of Friendship
and Justice.
Lodge of Faith,
Named in 1818.
Places of Meeting.
Seventy-ninth Regiment of Foot,
Weely Barracks, Colehester,
1st Battalion Ninety-flrst Regiment
Seventy-ninth Regiment
Erased 5 September 1838.
Essex 18
18
Queen's Head, Chelsea, London 1765
Red Lion, Oxford Huildings, Oxford Street, n 1776
Two Chairmen, David Street, Berkeley Square, n 1779
Stratford Coffee House, Oxford Street, n 1787
White Lion, near Berners Street, Oxford Street, n 1794
The Castle, Lewisham Road, Deptford, 11 1796
King's Head, near Victualling Office, n 11 1799
Britannia Tavern, Grove Street, n n 1802
Evelyn Arms, Victualling Place, n n 1804
Red Lion, King Street, 11 n 1807
Windmill, Lower Roacl, n n 1808
Mitre, Broadway, n n 1816
Private Room, King Street, n n 1818
Mitre, Deptford Bridge, n n 1822
Fountain Inn, Broadway, n m 1823
Fishing Smack, King Street, n m 1824
Trinity Arms, Church Street, ti n 1 825
White Swan, High Street, n n 1831
Lord Duncan Tavern, Broadway, n 11 1S37
Mitre, Deptford Bridge, n n 1838
Royal Albert Tavern, New Cross Road, n n 1850
Greyhound Tavern, Stockwell St., Greenwich, n 1851
Yacht Tavern, Crane Street, n n 1853
Trafalgar Tavern, Park Row, n n 1855
Globe, Royal Hill, „ „ 1858
Lecture Hall, Royal Hill, i, n 1863
Trafalgar Hotel, Park Row, ,. n 1868
Ship Hotel, Church Street, 11 n 1892
Red Lion, Lion Street, Rye, Sussex 1765
Private Room, BUPWash, Sussex 1784
Lapsed about 1784.
George Inn, Lamberhurst Street, LambePhUFSt,
Kent 1785
Erased 13 February 1788.
Royal Mortar, Beresford Square, Woolwich,
London 1774
Man in the Moon, Vine Street, Piccadilly, n 1786
Chequers, Abingdon Street, Westminster, n 17S7
Queen's Head, Bow Street, Covent Garden, n 1792
Brown Bear, Bloomsbury, ti 1793
George, High Street, Bloomsbury, it 1794
Black-a-Moor's Head, Exeter Street, Strand, n 1794
White Hart, Chichester Rents, Chancery Lane, n 1796
Queen of Bohemia, Wych St., St. Clements, n 1798
George, Long Acre, n 1 799
Castle, Jermyn Street, Piccadilly, n i8oi
Castle, Quaker Street, SjDitalfields, ti 1802
Dalby's, Newport Street, Newport Market, n 1803
King's Arms, St. Martin's Court, n 1803
Three Tuns, Chichester Rents, Chancery Lane, 1, 1806
King's Arms, Chelsea Bridge, Chelsea, n 1808
Blue Anchor, York Street, Westminster, n 181 1
The Bell, York Street, „ „ 1812
Duke of York, Jew's Row, Chelsea, m 1818
Grosvenor Arms, Belgrave Place, Pimlico, h 1821
Goat Tavern, n „ 1823
Gun Tavern, Lupus Street, n m 1825
Flask Tavern, Ebury Street, h h 1831
Gun Tavern, Lupus Street, n n 1833
Feathers Tavern, n ,, 1846
Windsor Castle, Vauxhall Road, n u 1847
Gun Tavern, Lupus Street, n n 1848
Windsor Castle, Vauxhall Road, n n 1857
Freemasons' Tavern, Great Queen Street, ,1 1858
Anderton's Hotel, Fleet Street, n 1859
Date of Warrant
or Constitution.
13 Feb. 1808
29 June 1765
Warrant of
Confirmation,
T5 April 1850.
Centenary Warrant
(^Special Jewel),
19 Dec. 1865.
10 July 1765
1785
8 Nov. 1774
Centenary Warrant,
II June 1877.
1755
343
344
1770
280
281
1780
222
1781
223
223
224
A
224
B
1792
A
1814
[832
1863
191
B
191
233
234
163
164
140
192
235
165
141
143
142
Name of Lodge.
Union Lodge,
Named in i8og.
Saint Thomas's
Lodge,
Named in 1815.
Royal Edwin Lodge,
Named in 1767.
A '* Masters' Lodge^"
1767.
Lodge of Perseverance.
Places of Meeting.
Blue Boar, NOFWieh, Norfolk 1765
Three Tuns, St. Martin's-at-Oak, Norwich 1776
Three Tuns Inn, ThOPpe St. Andrew, Norfolk 1783
Black Horse, Tombland, NoFWich 178;^
Gate House Tavern, Tombland, m 1799
Angel Inn, Market Place, n 1817
United with No. 68 \^No. 146 o/z^June 1736] in 1817.
Angel and Crown, Maiden Lane, Wood St., London 1775
Northumberland Arms, Great Russell Street,
Covent Garden, n 1775
Bell, Cecil Court, St. Martin's Lane, ,1 1776
Globe, in the Strand, m 1779
Horse Shoe, Jermyn Street, Piccadilly, ,1 1786
Chequers, St. Margaret's Churchyard,
Westminster, n 17^7
Stanhope Arms, Oxenden Street, Haymarket, n 1787
Shakespeare, Oxenden Street, n n 1788
Royal Standard Tavern, Leicester Fields, n 1788
Two Blue Posts, Maiden Lane, Covent Garden, n 1788
Griffin, Villiers Street, York Buildings, n 1789
Suttling Mouse, Foot Guards, Whitehall, „ 1794
Crown, Broadway, Tothill Street, Westminster, m 1799
Suttling House, Foot Guards, Whitehall, m 1799
Coal Hole, Strand, 1, 1803
Suttling House, Foot Guards, Whitehall, „ 1804
Prince and Princess, Gravel Lane, Blackfriars, n 181 1
Three Compasses, King Street, Golden Square, n 1812
Hole-in-the-Wall, Fleet Street, „ 1817
Newcastle-on-Tyne, Broad St., Golden Square, n 1820-
Shakespeare Tavern, Great Russell Street, n 1824
Crown Tavern, Museum Street, n 1825
Garrick's Head, Bow Street, Covent Garden, n 1825
Freemasons' Tavern, Great Queen Street, n 1826
Crown Tavern, Museum Street, m 1826
Museum Tavern, it ir 1827
Bedford Head Tavern, Maiden Lane, Covent
(Jarden, 11 1829
Fitzroy Hotel, Charlotte Street, Rathbone Place,ii 1831
Freemasons' Tavern, Great Queen Street, n 1 831
Radley's Hotel, Bridge Street, Blackfriars, 11 l86l
Caledonian Hotel, Adelphi, Strand, n 187 1
City Terminus Hotel, Cannon Street, n 1873
Willis's Rooms, King Street, St. James's Square, 11 1874
City Terminus Hotel, Cannon Street, n 1875
Ship and Turtle Tavern, Leadenhall Street, n 1891
Sun, Norwich Street, Fakenham, Norfolk 1765
Red Lion, Market Place, Fakenham 1766
White Hart, White Hart St., ThetfOFd, Norfolk 1782
Angel, Angel Hill, BuFy St. EdmundS, Suffolk 1789
Six Bells, Chequer Square, Bury St. Edmunds 1803
Erased in 1829. " Lodge dissolved and/umiture sold."
Amsterdam,
Erased in 1769.
The Ship, Fore Street,
Queen's Head, Fore Street,
St.
Holland 1765
Ives, Cornwall 1765
1777
Erased i February 1786.
Date of Warrant
or Constitution.
1765
11 May 1775
Centenary Warrant,
20 Nov. 1875.
30 Sept. 1765
Constituted
30 Dec. 1765.
1765
16 July 1765
1755
357
1770
282
17S0
224
1781
225
1792
192
1814
236
1832
1863
193
237
166
142
358
283
225
226
193
238
359
360
284
226
227
144
l894
Name ok Lodge.
143
Middlesex Lodge,
Named in 1824.
144
St. Luke's Lodge,
Named in 1786.
145
Lodge of Prudent
Brethren,
Named in 1817.
Places of Meeting.
Date of Warrant
or Constitution.
Coach and Horses, Duke Street, St. James's,
London i77S
White Hart Tavern, Holborn, i. 1775
Six Cans, Little Turnstile, Holborn, n 1788
King's Arms, Ely Place, n " 17^9
White Hart, Holborn, 1, n 179'
King's Arms, Ely Place, n n 179^
Roebuck, High Holborn, n 1793
Coach and Horses, High Holborn, 1. 1795
Pitt's Head, Old Bailey, 1. 1795
Castle, Greenhill Rents, West Smithfield, ,1 1797
White Swan, Uraham's Buildings, Chancery
Lane, " 1797
Coopers' Arms, West Street, West Smithfield, n 1798
Pewter Platter, Cross Street, Hatton Garden, 1. 1808
Crown and Anchor, Fleet Market, Ludgate Hill,ii 1809
The George, Brook Street, Holborn, n 1813
Freemasons' Tavern, Great Queen Street, n 1824
Thatched House Tavern, St. James's Street, n 1851
The Albion Tavern, Aldersgate Street, 1. 1862
Lodge No. 1, Maryland,
The Flask, Ebury Square,
Chelsea, London 1765
Duke's Head, Robinson's Lane, n n 177°
Don Saltero's Coffee House,
Cheyne Walk, n n I7'56
Orange Coffee House, Queen Street,ii n 1808
Phoenix, Smith Street, 11 " 1813
Six Bells, King's Road, ., 1. 1817
Red House, College Street, r u 1818
White Horse, Church Street, n " 1819
Wellington, South Street, h m 1823
White Hart Inn, King's Road, 11 n 1827
Stag Tavern, Fulham Road, -n 11 1838
Black Lion, King's Road, n m 1839
Builders' Arms, Russell Street, n n 1S43
Commercial HallTavern,King'sRoadip n 1858
Pier Hotel, Cheyne Walk, n h 1863
Masons' Hall, Masons' Avenue, BasinghallStreetn 1871
Westminster Chambers, Victoria Street, n 1877
Anderton's Hotel, Fleet Street, n 1880
Bedford Head, Maiden Lane, Covent Garden,
London 177s
Robin Hood, Great Windmill St., Haymarket, n 1789
Globe, Market, Pall Mall, m 1792
CrownTavern,St. Dunstan'sPassage, Fleet St., n 1794
Hole in the Wall, Fleet Street, n 1800
Lapsed about 1805.
Ship, Brick Lane, Bethnal Green, London 1806
Red Lion and Spread Eagle, High Street,
Whitechapel, n 1819
Duke of Clarence, Commercial Road, St.
George's East, n 1822
Duke's Head, Commercial Road, St. George's
East, M 1826
King's Head, Commercial Road, St. George's
East, M 1829
Coach and Horses, Northumberland Alley,
Fenchurch Street, n 1832
George and Vulture Tavern, Cornhill, n 1840
Freemasons' Tavern, Great Queen Street, n 1845
Freemasons' Hall, 11 n 1867
Joppa (Baltimore), Maryland, U.S. of America 1765
No Returns after 1781, butwas kept on English Register
until 1813.
It had, however, taken a new Warrant, No. 35, from the
G. L. of Pennsylvania (A) 16 February 1782.
See page 134.
10 Oct. 1775
17 July 1765
Centenary Warrant,
21 Jan. 1870.
1755
345
14 Dee. 1775
1806
(By Endorsement
on Warrant of
14 Dec. 177s).
Centenary Warrant
10 Nov. 1875.
1770
285
780
227
1781
228
8 Aug. 1765
Constituted
21 Nov. 1765.
1 May 1764
346
347
286
228
1792
194
194
195
A
1814
239
240
195
B
229
195
1832
167
168
241 169 145
1863
143
144
[ 145 ]
i894
146
Name of Lodge.
Lodge of Antiquity,
Named in 1803.
Dormant April 1789
to Dec. 1792.
Lodge of Perfect
Friendship,
Named in 1768 or earlier.
Royal York Lodge of
Perfect Friendship,
1817.
Lodge of Love and
Unity,
Named in 1814.
Lodge No. 1.
Union Lodge, 1807.
Places of Meeting.
Fox Inn, Market Place, Leigh, Lancashire 177^
Crown Inn, Deansgate, Bolton, Lancashire 1786
Private Koom, Thweat Street, Bolton 1793
Black Horse Inn, Black Horse Street, n 1793
Weavers' Arms Inn, Bradshawgate, n 1802
Four Horse Shoes Inn, Deansgate, u 1812
Rising Sun Inn, Church Street [now Church
I'lank], M 1816
One Horse Shoe Inn, Market Place, n 1855
Bull's Head Inn, Bradshawgate, 11 1861
Masonic Hall, Silverwell Street, it 1887
Shakespeare's Head, Sawclose, Bath, Somersetshire 1765
Greyhound and Shakespeare Inn, High St., Bath 1767
Three Tuns Inn, Stall Street, i. 177^
Angel Inn, Westgate Street, n 1779
White Hart Inn, Stall Street, m 1781
White Lion Inn, High Street, p. 1803
Greyhound Inn, n ci 1816
Freemasons' Hall, York Street, n 1819
White Lion Inn, High Street, n 1824
Erasedby order of the G. i., in coiisequence of internal
discord, I December 1B24.
N.B. — Although erased, No. 243 of 1814 was placed on the Roll
of 1832, with the same number, but without any description.
First Royal Lancashire Militia, Canteen,
Dover, Kent 1776
Lapsed about 1778.
Is noted at " Scarborough Castle, Kent," in Cal. of -lZoo.
Date of Warrant
or Constitution.
24 June 1776
Centenary Warrant,
i8 Oct. 1878.
20 Sept. 1765
1755
1770
1780
1781
1792
196
1814
242
1832
1863
170
146
348
287
229
230
196
243
243
24 June 1776
First Royal Lancashire Militia, Dover, Kent 1805 2 Feb. 1805
At Plymouth, Devonshire 1806
Lapsed iJi 1806.
Third Regiment of Dragoons, Exeter,
Devonshire 1806
" Transferred to the 3rd Regiment of Dragoons at Exeter,
not permitted to assemble or meet by the Col. of said last
mentioned Regiment." G. L. Reg.
North Hants Militia, Pendennis Castle,
Falmouth, Cornwall 1808
North Hants Militia, London Inn, Market Street,
Falmouth 1809
Navy Tavern, The Quay, h 1 8 10
Fountain Tavern, Market Street, fi 1820
King's Arms Hotel, Market Strand, n 1826
Erased 5 September 1838.
Town of St. Helary [St. Heliers], Jersey,
Chattitel Islands 1765
Erased imi^i- Last payment lioy.
See page 147.
See page 147.
Fox and Goose, King Street, Seven Dials, London 1777
Lapsed about 1778.
1806
29 Aug. 1808
197
A
197
B
197
c
197
D
244
171
1765
7 Dee. 1765
21 Dee. 1765
20 Jan. 1777
349
350
351
288
230
231
197
198
A
19
[ 146 ]
i894
147
Name of Lodge.
148
Lodge of Justice,
Named in 1828.
Lodge of Lights,
Named in 1806.
149
150
Lodge of Peace,
Named in 1822.
Lodge No, 1.
Lodge Perfect
Unanimity,
Named in 1790.
No. 1 Coast of
Coromandel.
Lodge No. 2.
Lodge No. 3.
Places of Meeting.
West London Militia, Baptist Head,
St. John's I.ane, West Smithfield, LondOn 1801
West London Militia, Greenwich, n 1801
11 White Swan, Whitecross St., M 1802
IP Deptford, n 1806
Jolly Potters, Church Street, Deptford „ 1806
Trinity Arms, n n n 1828
Royal Albert Tavern, New Cross Road, n 11 1853
White Swan, High Street, n 11 1862
The Fleece [h«/;«otwk], WaPPington, Lancashire 1765
Lingham's Coffee House \unknown\ Warrington 1769
Woolpack, Bold Street, n 1770
The Swan, Bridge Street, n 1786
Golden Fleece, Buttermarket Street, ci 1801
Golden Horse Shoe and Grapes, Horse
Market Street, n l8o5
Bear's Paw, Buttermarket Street, n 1820
George Inn, Bridge Street, n 1836
Bull Inn [!«;i«om«], n 1 840
Nag's Head Hotel, Sankey Street, n 1843
Blackburn Arms Hotel, Corn Market, n i860
Masonic Rooms, Sankey Street, n 1863
Austin Chambers, Bold Street, n 1893
The Cock Inn, Shambles Street, Bapnsley,
Yorkshire 1777
Ceased Txiorking about 1778, but is noted in List in Akiman
Rezouj 1804.
Travellers' Rest, Dawgreen, DeWSbUFy, Yorkshire 1804
Lapsed, and furniture disposed of, 1815.
Woolpack, Honley, near Huddersfield, Yorkshire 1820
Golden Fleece, Station Street, Meltham, n 1826
Rose and Crown, Market Place, Meltham 1856
Masonic Rooms, Market Place, n 1863
Masonic Hall, Wessenden Road, n 1882
Madras (Chingieput),
Not in List until 1766.
Madras, India 1 765
Lapsed prior to T786.
Freemasons' Hall, Madras (Chingieput),
Madras, India 1786
Not in List until 1790.
Formed from Members of Athol Lo. 152, No. i Provincial (p. 126).
See note on page 96 in reference to this Lodge.
Pantheon,
House in Spen Tank,
Pantheon,
College Hall,
Masonic Hall, Beach,
Mr. Williams' House, Mount Road,
Cotgrave Hotel, Vepery,
Masonic Hall, Vepery,
II Mount Road,
Madras
1800
1802
1803
1826
1840
1856
1861
1878
1884
Madras (Chingieput), Madras, India 1765
Not in List until 1766. Erased 9 February 1791.
Madras (Chingieput), Madras, India 1765
Not in List until 1766. Erased^ February 1791.
Vine Inn, Salisbury, Wiltshire 1777
Last Entry ^lan. 1782. Lapsed about 1784.
1792, June. "Received this Warrant by the Coach in
answer to our Circular Letter of this year (Vacant)." G,L. Reg.
Date of Warrant
or Constitution.
1 Jan. 1801
On Warrant of
20 Jan. 1777.
8 Nov. 1765
Warrant of
Confirmation,
6 Feb. 1863.
Centenary Warrant
{Special lewei) ,
9 March 1865.
1 April 1777
28 March 1804
20 July 1820
Warrant of
Confirmation,
I June 1821.
1765
7 Oct. 1786
Warrant of
Confirmation,
3 Feb. 1869.
Centenary Warrant,
8 March 1886.
1765
1765
9 July 1777
I7SS
352
353
1770
289
290
[780
231
232
354
355
291
292
1781
232
233
234
233
A
233
B
234
235
1792
1814
1832
1S63
198
B
245
172
147
198
246
173
148
199
A
199
B
199
o
247
174
149
199
248
175
150
200
A
147
i894
151
152
Name of Lodge.
Veetis Ancient Lodge,
1 80s.
Albany Lodge,
1816.
Lodge No. 1.
Red Cross Lodge.
1804-1813.
Lodge of Virtue,
1832.
Places of Meeting.
Castle and Banner, Hunny Hill, Carisbrook,
Newport, IsU of Wight, Hampshire
Red Lion Inn, St. James's Square,
Fountain Inn, Sea Street,
Tontine Inn, South Street,
Three Tuns, Holyrood Street,
Green Dragon Hotel, Pyle Street,
Star Inn, St. James's Street,
Masonic Rooms, 48 Pyle Street,
Masonic Hall, Lugley Street,
Newport
1801
1806
1815
1816
1821
1836
1843
1846
Beneoolen (Bencooien), Island of Sumatra,
East Indies 1765
Not in List until 1766.
Last payment 1797. Erasedin 1813.
See page 143.
See page 143.
See page 143.
See page 143.
New Inn, Melksham, Wiltshire 1765
King's Arms, Melksham 1771
Erased 28 April 177S.
The Cock Inn, Chester Road, Stretford,
near Manchester, Lancashire 1777
Lapsed aioui 1782. " Donnant " in List qfiTj^.
This Lodge is said to liave been also No. 204 (A), but in
error, and there is no evidence that this Warrant was
subsequently taken by No. 278 (A), as some have stated.
Moseley Arms, Shude Hill, Manchester,
Lancashire 1796
Weavers Arms, Lee St., Oldham Road, Manchester 1797
Swan with Two Necks, Withy Grove, n 1799
Lord Nelson, Castle Fields, ic 18 10
Sir Sidney Smith, Port Street, n 18 12
The Fleece, Shude Hill, n 1814
Royal Oak, Jersey Street, n 1817
Weavers Arms, Lee Street, Oldham Road, n 1 821
Beehive, Jersey Street, n 1822
Richard III., James Street, Thomas Street, n 1826
Red Lion, Bradford Street, . n 1828
Man in the Moon, Smithfield Market, n 1839
Garratt Road Inn, Garratt Road, 11 1840
Pack Horse Inn, Bridge Street, ir 1842
Town Hall Buildings, King Street, n 1845
Freemasons' Hall, Cross Street, n 1845
Queen's Hotel, Piccadilly, it 1847
Albion Hotel, Piccadilly, » 1852
Waterloo Hotel, Piccadilly, n 1854
Cross Street Chambers, Cross Street, n 1857
Freemasons' Hall, Cooper Street, ti 1864
Tortola and Beef Island, Virgin Islands,
West Indies 1765
Erasedin 1813.
Date of Warrant
or Constitution.
8 May 1801
(On Warrant of
9 July 1777.)
1765
1765
30 Sept. 1765
1765
16 July 1765
7 Dee. 1765
27 July 1777
30 Dee. 1796
21 Dee. 1765
1755
356
357
358
359
360
350
351
1770
293
294
295
1780
235
236
1781
236
237
1792
200
201
200
B
201
A
201
B
1814
1832
1863
249
176
151
250
177
152
[ hb ]
153
Name of Lodge.
Inhabitants' Lodge,
Named in 1804.
154
Lodge of Unanimity
Named in 1777.
Freemasons' Hall Medal
(1784).
Lodge of Love and
Unity,
Named in 1813.
155
Scientific Lodge.
Lodge of
Perseverance.
English Lodge.
Places of Meeting.
In His Majesty's Ordnance, in tiie Garrison of
Gibraltar, (Malaga), Spain 1777
"A Stationary, and not a Military Lodge." G. L. Reg.
Crown and Anchor, Gibraltar 1815
Glyn's Buildings, n i860
Three Anchors' CofJee House, Main Street, n 1863
6 Engineers' Lane, ti 1866
Garrison Library, n 1869
19 Bell I.ane, n 1874
32 Engineers' Lane, n 1876
Masonic Hall, Armstrong Buildings, n 1877
George and Crown, Kirkgate, Wakefield,
Black Bull Inn, Westgate,
Masonic Hall, Thornhill Street,
II Zetland Street,
New Masonic Hall, Zetland Street,
Yorkshire 1766
Wakefield 1793
II 1846
II i860
II 1881
Canteen, Garrison of Dover, Dover Castle,
Dover, Ke7it 1777
Swan Inn, Dover Pier, Dover 1793
King's Head, Clarence Place, n 1806
Ordnance Arms Tavern, Queen Street, n 1807
Hoveling Boat, n 1809
Royal Oak Inn, Oxenden Street, n 1823
Erased in 1837.
King's Arms Punch House, Shad Thames, London 1766
Lapsed about 1806.
George Inn, Market Square, Crewkerne,
Somersetshire 1807
Erased in 1827.
St. Augustine, Florida,
U.S. of America 1778
" Returned to the late G. Sec, the fees of Warrant No. 204,
it not being received at St. Augustines." G. Stew. Min.,
z.^ Jan7iary 1780.
Legs of Man, Fishergate, Preston, Lancashire 1803
The Warrant of 27 July 1777, Cock, at Stretford, No,
(A), was reissued to this Lodge in 1803, as No. 204.
was an error, as No. 204 was never at Stretford.
201
This
Preston
Swan Inn, New Street,
Golden Cross, Lancaster Road,
Roast Beef Inn, Friargate,
Joiners' Arms, Lord Street,
Three Tuns Inn, North Road,
Castle Inn, Market Place,
Boar's Head Inn, Friargate,
Rifleman, Water Street,
Legs of Man Inn, Fishergate,
Horse Shoe Inn, Church Street,
Town Hall Buildings, Fishergate,
Royal Hotel, Dale Street, Liverpool, Lancashire 1852
Masonic Hall, 22 Hope Street, Liverpool 1858
1804
1812
1817
1820
1821
1825
1827
1832
1834
1 841
1851
Bordeaux (Gironde, Guienne),
France 1732
" Have met since the year 1732." Eng, Lists.
Although constituted in 1732 the Lodge was not in Lists
until 1766. Its last payment was in 1788. Joined the Grand
Orient 0/ France in 1803, hut ivas retained on English
Register until 1813. It still preserves, as part of its title, its
last English number.
Now named Lodge " Anglaise No. 204," on Reg. of
G. Orient of France.
Date of Warrant
or Constitution.
18 Nov. 1777
Had a Warrant of
Confirmation,
10 July 1877, the
original warrant
having been lost, but
it has since been
recovered.
[Centenary Warrant
{^Special Jewel),
I Oct. 1S62.
Cancelled in 1S77].
Centenary Warrant,
18 Nov. 1877.
15 Feb. 1766
Centenary Warrant,
5 Dec. 1877.
12 Dee. 1777
22 Feb. 1766
13 Aug. 1807
3 Jan. 1778
19 Oet. 1803
8 March 1766
Constituted
27 April 1732.
755
361
362
1770
296
297
363
298
1780
237
238
239
[781
238
239
240
1792
202
203
A
203
B
204
1832
202
251
178
153
252
179
154
203
253
180
254
204
A
204
B
255
181
155
[ 149 ]
i«94
156
157
Name of Lodge.
Harmony Lodge,
Named in 1814.
Operative Lodge.
Bedford Lodge,
1784.
Was an Operative Lodge
much earlier. Is mentioned
as **in reputable circumstances
about the years 1739 and 1740."
Rosicruczan, Jan. 1876.
Lodge of Friendship.
Named in 1775.
L'Immortalite de
L'Ordre.
[A French Lodge.]
Assyrian Lodge,
Named in 1770.
Places of Meeting.
Dolphin Inn, High Street, New Shoreham, Sussex 1 766
Erased in 1775. " Struck off."
Half Moon Tavern, Cheapside, London 1778
Delivered up Warranty 6 June 1781. InsuJ^cieni Members.
Marl<et House Inn, Market .Street, Plymouth
Dock [now DeVOnport]. Devonshire 1S04
Crown and Anchor Tavern, Barljican, Plymouth,
Devonshire 1814
Union Inn, Lower Broad Street, Plymouth 1817
Elephant and Castle, Bull Hill, ,1 1821
King's Head Inn, Lower Broad Street, n 1833
White Swan Inn, St. Andrew's Street, n 1852
Huyshe Masonic Temple, Princess Place, n 1866
Freemasons' Hall, i Princess Square, n 1888
Mitre, Union Street, Westminster, London 1766
Rose and Crown, Crown Street, h h 1767
Mitre, Union Street, n n 1768
The Crown, Crown Street, n n 1769
Northumberland Arms, Great Russell Street,
Covent Garden, n 177^
London Stone Tavern, Cannon Street, n 1774
Thistle and Crown, Russell Court, Drury Lane, n 1784
Coal Hole Tavern, Fountain Court, Strand, n 1788
Freemasons' Tavern, Great Queen Street, rr 1791
Queen Anne's Tavern, St. James's Street, n 1799
Freemasons' Tavern, Great Queen Street, it 1807
British Coffee House, Cockspur Street, n 1839
Freemasons' Tavern, Great Queen Street, n 1845
Freemasons' Hall, n n 1865
Black Lion, Greenwich, London 1766
Crown and Sceptre, High Bridge, Greenwich, n 1775
SLrased in 1778.
White Hart Inn, High Street, LeweS, Sussex 1766
Erased in 1775.
Crown and Anchor, Strand, London 1766
Called " Crown and Anchor Lodge, constituted ye Lodge of
Immortality in ye Strand," 1766.
Erased ^Z April 1775.
The Swan [Oxford Road], Oxford Street, LondOn 1766
Erased 10 April 1782.
Weavers' Arms, Dorset St., Spitalfields, London 1766
Pewter Platter, White Lion Yard, Norton
Folgate, n 1767
Fleece, Well Court, Queen Street, Cheapside, n 1770
Erased s February 1777.
Recruiting Sergeant, Carlisle, Cumberland 1766
Blue Bell, Fisher Street, Carlisle 1770
Black Bull, Annett Well Street, ,. 1776
Erased g April 1783.
Date of Warrant
or Constitution.
18 April 1766
6 April 1778
27 Dee. 1804
■755
365
1770
299
1780
1781
1792
1814
1832
1863
17 May 1766
Warrant of
Confirmation,
15 Nov. 1819-
Centenary Warrant,
II Feb. 1874.
26 May 1766
29 May 1766
16 June 1766
Constituted
8 Sept. 1766.
23 June 1766
26 July 1766
1 Aug. 1766
205
A
205
B
256
182
156
364
300
240
241
205
257
183
157
366
367
376
368
301
302
303
304
241
242
371
305
369
306
242
243
[ ISO ]
1894
Name of Lodge.
Union Lodge,
Named in 1769.
Union Lodge.
Patriotic Lodge.
La Loge de Sagesse.
Ship Masters' Lodge,
Named in 1769.
158
Adam's Lodge,
Named in 1812.
Places of Meeting.
Globe, St. Mary's Churchyard, Exeter, Devonshire 1766
New Coffee House, St. Peter's Churchyard, Exeter 1769
Globe, St. Mary's Churchyard, n 1775
Erased 11 February i-]Z^.
See page 149.
Union Punch House, Princes Street, opposite
Merchants' Hall, Bristol, Gloucestershire 1766
Erased ?» 1769.
King's Head Tavern and Coffee House, Upper
Street, Islington, London 1766
Erased in 1773.
Two Virgins, High Street, KenilwOFth,
Warwickshire 177^
Lapsed about 1782.
Is in Ahiman Rezon 1804 and 1S13, but not in 1S07.
Black Horse, Oxenden Street, Haymarket, LondOn 1766
Blue Boar, near Red Lion Street, Holborn, n 1772
Lapsed. Last Register 1775.
Greyhound Hotel, High Street, CPOydon, Surrey 1783
Last payinefii Z-Z^i. Erased in 1822.
Havre (Seine Inferieure, Normandie), France 1766
Erased 13 November 1776.
See page 149.
White Hart, South Street, Exeter, Devonshire \'i(>(i
Valiant Soldier, Without Southgate, Exeter 1769
Erased 9 Febi nary 1791.
Marquis of Granby, ShcerneSS, Kent 1778
Masons' Arms, Sheerness 1792
Warrant delivered yp 7 Septeinber 1795,
Bell and Lion, High Street, SheerneSS, Kent 1797
In Barracks, High Street, Blue Town, Sheerness 1799
Masons' Arms, ,, iSoo
Marquis of Granby's Head, The Garrison, n 1801
Wliite Horse, High Street, Blue Town, „ 1802
Marquis of Granby's Head, The Garrison, n 1802
Bell and Lion, High Street, Blue Town, „ 1804
Red Lion, „ „ „ 1804
In Barracks, m n ,1 1805
Bell and Lion, n n n 1807
Freemasons' Hall, Mile Town, „ 181 1
Their own Room, Blue Town, „ 1813
II Mile Town, „ 1820
Swan Inn, High Street, Blue Town, „ 1827
Fountain Hotel, West Street, Blue Town, n 1828
Britannia Inn, High Street, Mile Town, „ 1839
Royal Hotel, Broadway, n „ 1843
Wellington Inn, High Street, n „ 1847
Fountain Hotel, West Street, Blue Town, „ 1850
Masonic Hall, Mile Town, „ 1857
Masonic Rooms, Victoria Hall, Broadway, n 1876
Britannia Hotel, High Street, Mile Town, „ 1883
Date of Warrant
or Constitution.
6 Aug. 1766
26 July 1766
9 Sept. 1766
10 Sept. 1766
20 June 1778
16 Sept. 1766
13 March 1783
8 Oet. 1766
16 June 1766
31 Oet. 1766
25 Sept. 1778
4 Dee. 1797
[Works with
Warrant of 1778.]
1755
370
371
372
373
374
375
376
377
1770
307
308
309
310
311
1780
243
244
245
1781
244
245
A
245
B
246
1792
1814
1832
206
206
258
207
A
207
B
259
184
158
151
1 894
159
Name of Lodge.
Star Lodge,
Named in 1779.
Brunswick Lodge,
Named in 1834.
St. Nicholas' Lodge.
Slon Lodge.
Places of Meeting.
The Star, Watergate Street, Chester", Cheshire 1766
Elephant and Castle, Northgate Street, Chester 1779
Coach and Horses Inn, ,1 1, 1792
Rrased 13 April 1796.
Square and Compasses, WOFkington, Cumberland 1772
" Returned the Fees of Warrant No. 2 (sic) Workington,
to the late Gr. Sec. Jones, he not having received the money
from that Lodge." G. Stew. L. Min. zy July 1782.
Is stated in List of 1794 and in Cal. 1800 as at
" Herrington Harbour."
Crown and Cushion, Plymouth Doek [now
DevonpOPt], Devonshire 1802
London Inn, Fore Street, Plymouth Dock 1802
Half Moon Tavern, Pembroke Street, m 1807
Ehoenix Inn, Fore Street, n 1808
Military Arms Tavern, Fore Street, n 1817
White Lion, King Street, n 1821
Phoenix Inn, ir .. 1822
Prince William Henry, Cumberland Street, n 1823
Market House Inn, Market Street, DevonpOFt 1827
Clarence Inn, Catherine Street, n 1829
Market House Inn, Market Street, u 1830
Commercial Inn, Fore Street, m 1831
Masonic Rooms, 62 St. Aubyn Street, n 1835
St. George's Hall, Emma Place, East
StOnehOUSe, Devonshire 1 854
Brunswick Masonic Hall, Union St., Plymouth,
Devonshire 1855
Metham Masonic Hall, Caroline Place,
East Stonehouse 1869
Masonic Hall, Union Street, Plymouth 1877
Ebrington Masonic Hall, Phoenix Place,
Hobart Street, East Stonehouse 1880
Private Room at Bro. Fife's, Castle Garth,
Neweastle-Upon-Tyne, Northumberland 1767
White Hart, Cloth Market, Newcastle-upon-Tyne 1795
Scotch Arms, Newgate Street, n 1801
Chancellor's Head, Newgate Street, n 1806
United with No. 26 (A) [0/2^ Sept. 1805] in i8i.t.
4th Battalion Royal AFtilleFy, Gibraltar,
(Malaga), Spain 1779
A^o Records afte> 1779.
Staffordshire Regiment of Militia,
Windsor, Berkshire 1801
No. 327 (A) acquired No. 209 (A) in 1803.
King's Own Stafford Militia,
At Windsor, Berkshire 1803
„ Dover, Kent 1803
M Windsor, Berkshire 1804
11 Weymouth, Dorsetshire 1804
II Crown, Prescot Street, Windsor, Berkshire 1805
II Chichester, Sussex 1812
Erased <f December 1827.
Private Room, Norfolk Street, North Shields,
Northtnnberland 1766
Star and Garter, Clive Street, North Shields 1800
Erased^ December 1827.
Date of Warrant
or Constitution.
28 Nov. 1766
16 Feb. 1779
12 Jan. 1802
29 Nov. 1766
Constituted
9 June 1767.
16 Feb. 1779
26 April 1801
and
Oct. 1803
29 Nov. 1766
1755
381
378
379
1770
312
313
314
1780
246
247
248
1781
247
248
249
1792
207
208
209
208
A
208
B
209
A
327
B
209
B
1814
1832
1863
260
185
159
261
262
263
152
1 894
Name of Lodge.
160
162
Lodge of
True Friendship,
Named in 1786.
Lodge of Peace,
St. John's Lodge,
Also " No. I Ancient York
Masons."
Black Fryers Bridge
Lodge.
Blaekfriaps Bridge
Lodge, 1800.
Cadogan Lodge,
1836.
Lodge of Zeal,
Named in 1770.
Places of Meeting.
New York (New York),
U.S. of America 1779
English Records ceased in 1782, hut the Lodge is kept on
the Lists in Ahiman Rezon 1804, 1807, and 1S13.
It however surrendered its Warrant to the G. L. of New
York, taking a New Warrant as "Temple Lodge," 3 June
1789. On 2 Dec. 1789, No. 210 was dissolved, a iV'<?w Warrant
bearing the number 210, being granted to some Members of
the old Lodge, and another Neiu Warrant to other Members
of the old Lodge.
Crown and Thistle, near Tower Hill, London 1766
Three Cranes, Mile End Road, ir 1786
Seven Stars, BPOmley, Kent 1787
Bird in Hand, Bow Road, Stratford, London 1797
George Inn, ISroadway, ir n 1 800
King's Head, West Street, Roehford, Essex 1801
New Ship, East Street, Roehford 1802
Old Ship, North Street, 11 1823
See page 151.
Rose and Crown, opposite the Custom House,
Thames Street, London 1766
Ship Tavern, Water Lane, Tower Street, n 1773
Gun Tavern, Billingsgate, n 1773
Erased in 1776.
Golden Ball, Halifax (Halifax), Nova ScOtia,
North America 1780
Lodge Room, Grafton Street, Halifax 1787
Masonic Hall, Barrington Street, n 180T
Is designated " S. John's Lodge," and also " Provincial Grand
Lodge," in Ahiman Rezon 1804.
Erased 1 September 1869.
Now No. 2 on Reg. of G. L. of Nova Scotia.
King's Arms, Bennet Street, Southwark, London 1767
Mitre, Broadwall, Upper Ground, m m 1773
Leaping Bar, New Road, Blackfriars Bridge, fi 1776
Angel, Upper Ground, Christ Church,
Southwark, n 1777
Erased Li February 1784. Reinstated same year.
Halfway House, St. George's Fields, n 1800
Northumberland Arms, Holland Street,
Blackfriars Road, ,1 1804
Running Horse, Blackfriars Road, n 1809
Hercules Tavern, Threadneedle Street, n 1817
Dolly's Chop House, Newgate Street, n 1819
Anchor Tavern, St. Mary-at-Hill, Tower St., pr 1821
Crown Tavern, Museum Street, n 1826
Coach and Horses, High Holborn, n 1828
Ship Tavern, Gate Street, Lincoln's Inn Fields, n 1829
George and Blue Boar, Holborn, „ 1834
Ship Tavern, Gate Street, Lincoln's Inn Fields, n 1834
George and Vulture Tavern, Cornhill, n 1835
Stag Tavern, Fulhani Road, Chelsea, ,, 1836
Manor House, King's Road, Chelsea, „ 7839
Freemasons' Tavern, Great Queen Street, n 1841
Freemasons' Hall, „ „ 1865
Castle, Holborn, LondOn 1767
Angel and Sun, Strand, „ 1769
Ship and Dolphin, Temple Bar, „ 1770
Welsh Harp, Fulwood's Rents, High Holborn, „ 1773
Magdalen Coffee House, St. George's Fields, „ 1775
Erased 17 ITcrvemlier \T]i, " ConstiiutionJ'or/eited."
Date of Warrant
or Constitution.
20 Feb. 1779
4 Dee. 1766
Centenary Warrant,
17 June 1873.
28 Nov. 1766
19 Dee. 1766
13 June 1780
9 Feb. 1767
Centenary Warrant,
3 May 1867.
16 Feb. 1767
■755
1770
1780
1781
1792
1814
1832
1S63
210
380
315
249
250
210
264
186
160
381
382
316
211
265
187
161
383
317
250
251
211
266
188
162
384
318
153
l894
163
164
Name of Lodge.
Solomon's Lodge.
Lodge of Industry,
1783-
Lodge of Integrity,
1784.
Lodge of
Pepseveranee,
Named in 1824.
Union Lodge.
Royal York Lodge of
Union, i8i4-
Places of Meeting.
Royal Exchange, NeW York (New York),
U.S. of America 1780
No Records after 1782, h-ut is kept on Lists in Ahiman
Rezon 1804, 1807, and 1813,
On 4 June 1788, the Lodge surrendered its Warrant to the
G. L. of New York. A New Warrant was granted on 2i
October 1788, to some Members of the old Lodge, as " Saint
Patrick's Lodge, No. 212," which subsequently took rank as
No. 5 of New York. No records after 1795.
Swan and Saracen's Head, Shudehill,
Manchester, Lancashire
Upper Swan, Market Street Lane, Manchester
Golden Fleece, near the Market Cross, m
Fletcher's Tavern, Ancoat's Lane, m
Trumpet Tavern, Barton Street, n
Bull's Head Inn, Union Street, n
Spread Eagle Inn, Church Street, n
Talbot Inn, Market Street, n
Palace Inn, u n
Crown and Thistle, Old Churchyard, m
Bridgwater Arms Inn, n n
Royal Hotel, Mosley Street, m
Hayward's Hotel, Bridge Street, n
Ladyman's Hotel, n
Bush Inn, Deansgate, n
Brunswick Hotel, Piccadilly, n
Masonic Rooms, Chambers, Cross Street, n
Freemasons' Hall, Cooper Street, n
See page 40.
1766
1767
1769
1774
1781
1786
1798
1813
1817
1818
1821
1826
1826
1837
1839
1856
1857
1864
Golden Marine Inn, EaSt StOnehOUSe,
Devonshire 18 13
Manor Hotel, East Stonehouse 1817
Cornish Inn, Ordnance Street, Plymouth Dock
[now DeVOnpOPt], Devonshire 1819
Theatre Inn, Cumberland Street, Plymouth Dock 1 821
York Hotel, Manchester Street, ExmOUth,
Devonshire 1824
New Commercial Inn, Fore Street, SidmOUth,
Devonshire 1829
London Hotel, Fore Street, Sidmouth 1837
Masonic Hall, High Street, n 1890
Sun, High Street,
Golden Lion, High Street,
Lapsed.
Chatham, Kent 1767
Chatham 1769
Bath Barge, Queen Street, Bpistol, Gloucestershire 1 773
Rising Sun, Castle Ditch, Bristol 1780
Erased 7 April 1784. Reinstated 17 Nov. 1784.
Trout Tavern, St. James's, ir 1807
Assembly Rooms, Princes Street, m 1809
Freemasons' Hall, Broad Quay, n 1813
11 Bridge Street, m 1818
Erased s Seplemder iS^S.
White Hart, Folkestone, Kent 1767
Erased (Struck off) in 1778.
Duke of AthoU's Arms, Oxford, Oxfordshire x^Zi
Lapsed about 1783.
Is in each of the Ahiman Rezon Lists of 1804, 1807, and 1813.
20
Date of Warrant
or Constitution.
1 Nov. 1780
Constituted
I March 1782.
8 May 1766
3 July 1781
30 June 1813
Constituted
4 August 1813.
I7SS
1770
1780
1781
1792
1814
1832
1863
212
385
319
251
252
212
267
189
163
213
A
213
B
268
190
164
17 Feb. 1767
1773
386
320
A
320
B
252
253
213
269
191
16 March 1767
10 Oct. 1781
387
321
214
IS4
1 894
Name of Lodge.
Jerusalem Lodge.
Constitution Lodge.
Lodge of Emulation,
1770.
Lodge of Truth,
Named in 1770.
Lodge of Morality,
Named in 1777.
Places of Meeting.
Grenoble (Isere, Dauphine),
France 1767
Nothing further knoivn of this Lodge. Was kept on
Register until 1813.
Admiral Hawke, on the Quay, Bpistol,
Gloucestershire 1767
Erased in i-j6g. ^^Constn.Sold"
Fort St. George, Madras (Chingleput), Madras,
India 1767
Apparently intended to have been No. 397, at which place
it appears in MS. on T768 List, but was not in Engraved List
until 1770, when it w.is given the place and number of
" Jerusalem Lodge."
Krased g February 1791.
Constitution Coffee House, Bedford Street,
Covent Garden, London 1767
Guildhall Coffee House, Gresham Street, ir 1770
Paul's Head Tavern, Cateaton Street, n 1771
London Tavern, Bishopsgate Street, n 1774
United -with ^^ Mourning Bush Lodge,'* No. 13 {No. 19
of IS May 1723], October 1780.
N.B. — There were two Lodges numbered 255 in 1780.
Bull's Head, Little Windmill Street, London 1767
Crown, Silver Street, Golden Square, n 1769
Cock, Margaret Street, Cavendish Square, n 1771
Erased 12 April 1780.
Second Regiment of Anspaeh Berauth,
New York (New York), U.S. of America 1782
No. 215 (A) claimed No. 86 (A), held at Woolwich, as their
^ Mother Lodge. Hist. G. L. New York, f. 5.
A.Y.M. 2nd Regt. Brandenburgh Anspaeh, severed its
connection from G. L. of New York in 1783, and retired with
the English Army on the Evacuation of the City. Ibid
p. xxxvii.
Is in Ahiman Rezon 1804 and 1807, but there are no records
after 1782.
In His Majesty's Royal Regiment of
Cumberland Militia, Hull, Yorkshire 1807
At Derby, Derbyshire 1812
M Halifax, Yorkshire 1812
.1 Hull, „ 1813
In the Royal Cumberland Militia 1814
Erased s September 1838.
Cross Keys, Peter Street, Westminster, London 1767
Blue Posts, Peter Street, n 11 1769
Mercers' Arms, Mercers' Street, Long Acre, n 1773
Ship, Wardour Street, Soho, n 1777
King's Head, Old Compton Street, Soho, ,1 1792
Britannia, Tames Street, Covent Garden, n 1799
Dog Tavern, St. James's Market, n 1801
Hercules Pillars, Great Queen Street, m 1802
Last return 1819. Erased 3 March 1830.
Date of Warrant
or Constitution.
18 March 1767
1 April 1767
1767
11 April 1767
1767
10 Oct. 1781
Constituted at New
York, 21 Feb. 1782.
1755
1770
1780
1781
1792
1814
1832
[863
388
322
253
254
214
389
A
389
B
323
254
255
390
324
255
391
325
215
A
9 Oct. 1807
21 May 1767
215
B
270
192
392
326
255
256
215
271
iSS
1894
165
Name of Lodge.
Ppovlncial Grand Lodge
of York, Chester, and
Lancaster.
Lodge of Honour
and Generosity.
Named in 1789.
Provlneial Grand Lodge.
Places of Meeting.
First Regiment East Devon Militia,
RoborOUgh Down, Devonshire 1 78 1
At Exeter, » 1781
Dover Castle, Dover, Kent \^q\
Bristol, Gloucestershire 1794
Totnes, Devonshire 1799
Plymouth, n 1800
Mei-maid Tavern, Preston Street, Exeter, n 1803
Plymouth, .. 1805
PortSea, Hampshire 1806
Lewes, Sussex 1806
Exeter, Devonshire 1807
Golden Lion, Plymouth Dock [novir
Devonport], Devonshire 1808
Chelmsford, Essex 181 1
Dolphin Inn, Winchester, Hampshire 1811
Ireland 1812
Lichfield, Staffordshire 1813
Golden Ball, Mary Arches Street, Exeter 1817
Market House Inn, Guinea Street, Exeter 1830
Erased in 1835.
Tliree Lions, MarbOrOUgh [Marburgh], (Hesse-
Nassau), Germany 1 767
Warranted by English Lodge Union of Frankfort, 8 April
T743. Registered in England on the erection of the Frankfort
Prov. G. L. Joi7t£dthe Strict Observance in 1774, "when it
shontd have been erased from oitr List, but was kept there
untit iBi^.
To be held in the Town of Sheffield, and County
of York, Yorkshire 178 1
2^0 records after 1781.
Square and Compasses, Old Quay, Whitehaven,
Cumberland 1813
Masons' Arms, Brick Street, Whitehaven 1813
Horse and Farrier [The Ginns], n 1815
Erasedin ■lZi'z,
Sun and Punch Bowl, High Holborn, London 1767
Crown and Cushion, Parkers Street,
Lincoln's Inn Fields, n 1770
Bedford Head, King Street, Bloomsbury, n 1787
Turk's Head, King Street, n pi 1789
Buffalo Tavern, n n 1793
King's Head Tavern, High Holborn, n 1796
White Hart Tavern, n 11 1798
Horn Tavern, Doctors' Commons, m 1814
Crown, Bow Lane, Cheapside, n 1815
Bell, Carter Lane, Doctors' Commons, it 1818
London and Southwark Bridge Tavern,
Queen Street, Cheapside, n 1820
Bunch of Grapes, Little St. Martin's Lane, m 1822
White Hart, Giltspur Street, Newgate Street, n 1824
White Horse Tavern, Friday St., Cheapside, n 1827
Horn Tavern, Doctors' Commons, n 1829
George and Vulture Tavern, Cornhill, n 1834
London Tavern, Bishopsgate Street, n 1837
Inns of Court Hotel, Lincoln's Inn Fields, n 1876
Fort St. George, Madras (Chingleput), Madras,
India 1781
No records after 1781.
[See No. 152 (A), page 126.]
Never really formed. John Sykes, the first Prov. G.M.,
died 4 Nov. 1782, immediately after receiving his appointment.
" The R.W. Grand Lodge at Fort St. George, No. 152 on
the Registry of England, and afterwards No. 218. N.B. — ■
No account of the safe arrival of either of these Grand
Warrants, nor any return therefrom, has yet been received by
the Ancient Grand Lodge of England." List 1794.
Is in the Ahiman Rezon Lists of 1804, 1807, and 1813, as
"Madras, East Indies," " Madras, Fort Wiiliam {Calcutta),"
and " Fort St. George, East Indies."
Date of Warrant
or Constitution.
24 Oct. 1781
1767
5 Sept. 1781
6 Jan. 1813
17 June 1767
Centenary Warrant,
25 May 1870.
5 Sept. 1781
1755
1770
1780
1781
1792
216
1814
272
1832
193
1863
393
327
256
257
216
217
A
217
B
273
394
328
257
258
217
274
194
165
218
[ 156 ]
i894
166
Name of Lodge.
Lodge of Unity.
Lodge of Union,
1786.
Ppovlnelal Grand Lodge.
Lodge Royal York of
the Friendship.
Lodge of Integrity.
Named in 1771.
British Society Lodge.
Provincial Grand Lodge,
Places of Meeting.
Bear and Wheatsheaf, Lower Thames St., London 1767
Black Kaven, Tooley Street, Southwark, n 1769
Guy's Head, St. Thomas's Street, n n 1777
Black Raven, Tooley Street, n n 1779
Chequers, Hayes Wharf, Battle Bridge,
Tooley Street, n 1 782
Three Jolly Hatters, Bermondsey Street;
Bermondsey, n 17^5
Three Tuns, St. Margaret's Hill, Southwark, n 1806
Surrey Theatre CoiTee House, Blackfriars Road,ii 181 1
Three Tuns, St. Margaret's Hill, Southwark, n 1814
City Arms, West Square, n n 1815
Three Tuns, St. Margaret's Hill, 11 11 1820
Bridge House Hotel, London Bridge, n n 1837
London Tavern, Bishopsgate Street, n 1846
Westminster Palace Hotel, Westminster, u 1875
Mansion House Station Restaurant, 11 1877
Holborn Viaduct Hotel, Holbom, n 1877
Criterion, Piccadilly, 11 1880
New York (New York), US. of America 1781
Assembly Hall, at Roubalets, New York 1782
Existed from 5 Dec- 1782 until ig Sept. 1783, when Wm.
Walter resigned as G.M., and joined the King's Troops on
their evacuation of New York. Hist. N.Y.^wo\. i, p. 113.
Merged in Grand Lodge Kew Vorkj Sept. 1783.
Appears in Ahiman Rezon Lists of 1804 and 1813.
Not in 1807.
Middle Mark of Brandenburg, Berlin
(Brandenburg), Germany 1767
Not in List until 1769.
Was constituted 10 Aug. 1760, by the Grand Lodge of the
Three Globes, Berlin, as " Lodge of the Three Doves."
It split into four Lodges in 1798, which formed an
Independent Grand Lodge 11 June 1798, but was kept on
English Register until 1813.
Carlisle Arms, Queen Street, Soho, London 1767
The George, Great Chapel Street, Soho, n 1770
Paviour's Arras, Swallow Street, u 1771
Erased 13 November 1776.
Private Room, Newman Street, Oxford Street,
London 1767
At Bro. Ghillims, Newman Street, Oxford St., ci 1770
Royal Oak, Great Earl Street, Seven Dials, m 1770
Erased {'^ Struck off") in 1775.
Crown Inn, PenkhuU Street, Noweastle-
Under-Lyme, Staffordshire 1767
Erased 28 April 1775.
Date of Warrant
or Constitution.
18 June 1767
Warrant of
Confirmation,
I June 1825.
Centenary Warrant,
28 June 1883.
Hoop Tavern, Fair Street, Horsleydown, London 1767
-— - " 1770
1771
1774
1776
1776
Fortune of War, Thames Street,
Cock and Bottle, Cannon Street,
Red Lion, Butcher Hall Lane, Newgate Street, n
Coachmakers' Arms, Noble Street, Falcon Sq.,ip
Angel Inn, Angel Street, St. Martin's-le-Grand,ii
Erased 6 February 1782.
See page 158.
GibPaltai? (Malaga),
Lapsed about 1815.
Spain 1786
5 Sept. 1781
24 June 1767 417
I7SS
395
1770
329
26 June 1767
28 June 1767
30 June 1767
4 July 1767
396
397
1780
258
330 259
331
332
10 Mareh 1784
25 Jan. 1786
398
399
333
334
1781
259
1792
218
260 219
260
261
1814
1832
[863
275
195
166
219
220
A
220
B
276
157
1 894
Name of Lodge.
British Union.
Lodge of Judah,
Named in 1819.
167
King's Head Lodge.
St. John's Lodge,
1781.
168
Mariners' Lodge,
Named in 1804.
Lodge of tlie Three
Pillars,
Places of Meeting.
City of Rotterdam, Holland lydy
IVas kept on Register until 1813, and then erased.
Horse and Leaping Bar, Whitechapel, LondOn 1784
Harrow, Water Lane, Fleet Street, 11 1787
Bricklayers' Arms, Earl Street, St. Andrew's
by the Wardrobe, 1. 17S9
GoldenAnchor, Artichoke Lane, Virginia Street, n 1793
Hope, St. John's Street, West Sraithfield, 11 1794
Queen's Head, Leadenhall Market, 11 1794
Fountain, Minories, n 1795
Cock, Jewry Street, Aldgate, n 1796
George, George Yard, Whitechapel, n 1797
Birdcage, Blackman Street, Southwark, n 1799
Denmark's Head, Wellclose Square, m 1800
Coal Meters' Arms, Shadwell, 11 1801
Vine Inn, Minories, n 1801
Peacock, ti n 1804
Three Lords, n n 1810
Sugar Loaf, Great St. Helens, n 181 1
Three Lords, Minories, n 1812
Crown and Anvil, Swan Street, Minories, 11 1813
Black Boy and Cat, St. Catherine Court, n 1817
Tailors' Arms, Mitre Street, Aldgate, ti 1818
Three Tuns Tavern, Jewry Street, n n 1821
Red Uon Tavern, Old Bethlem, m 1822
Grapes, St. Mary Axe, n 1825
City Arms, Blomfield Street, London Wall, n 1826
St. James's Tavern, St. James's Place, Aldgate, n 1827
Erased 3 March 1830.
King's Head, Hampstead, LOndon 1767
Flask Tavern, Flask Walk, n n 1780
Long Room, Well Walk, >i n 1787
Horse and Groom, Heath Street, n n 1794
Yorkshire Grey, Yorkshire Grey Yard,
Hampstead, 11 1794
Long Room, Well Walk, n » 1795
Yorkshire Grey, Yorkshire Grey Yard, n n 1795
Long Room, Well Walk, n n 1795
Flask Tavern, Flask Walk, 11 n 1796
Horse and Groom, Heath Street, n n 1805
Black Boy and Stile, High Street, n n 1807
Holly Bush Tavern, Holly Mount, n 11 1808
Castle Tavern, Hampstead Heath, n n 1826
Holly Bush Tavern, Holly Mount, n 11 1832
Jack Straw's Castle, Hampstead Heath, n n 1886
Royal George, St. Peter Port, Guernsey,
Channtl Islands 1784
Ship and Castle, 11 Guernsey 1796
Private Lodge Room, n n 1802
St. Blair's, High Street, » 1803
Private Room, Horn Street, m 1807
M Hautville, n 1825
Henley's Rooms, " 1830
Cole's Hotel, Market Place, 1. 1837
School Room, Berthelot Street, n 1847
Masonic Hall, Court Place, n 1852
I Havelock Place, Victoria Road, 11 1870
Masonic Hall, Court Place, n 1871
St. Julian's Hall, St. Julian's Avenue, m 1882
Masonic Temple, Le Marchant Street, ir 1883
City of Rotterdam, Holland \^(>^
Retained on Register until i^x^, and then erased.
Still exists on Reg. of G. Orient of the Netherlands.
Bayley's English Hotel, Ostend (West Flanders),
Belgium 1784
Kept on Lists in Ahiman Rezon 1804, 180^, and 1813 ; hut
no records after 1788. Could not have existed after 1795,
when G. Orient of France ruled in Belgium.
Date of Warrant
or Constitution.
1 Aug. 1767
1 March 1784
1755
400
5 Aug. 1767
Centenary Warrant,
lo Oct. i868.
10 March 1784
Centenary Warrant,
31 Jan. 1884.
21 Aug. 1767
10 March 1784
1770
335
1780
261
401
402
336
337
1781
1792
262 220
262
263
263
264
221
222
221
1814
277
1832
1863
278
196
167
222
279
197
168
223
[ IS8 ]
1894-
Name of Lodge.
Royal White Hart
Lodge,
Musicians' Lodge,
Named in 1776.
169
Lodge of Amity.
Lodge of Amity.
Lodge of
Temperance.
Named in 1816.
Lodge of Amity.
Places of Meeting.
Halifax (Halifax), North Carolina,
U.S. of America 1767
Kept on Registeruntil iZi-i. G. L. of North Carolina was
formed g Dec. 1787.
Now No. 2 on Reg. of G. L. of Noith Carolina.
Crown and Anchor, Tnrnagain Lane, Snow Hill,
London 1767
Erased 12 April 1780.
Castle Hotel, New Quay, Dartmouth, Devonshire 1767
Erased 5 Eebruary 1777.
Scales, Market Lane, Lichfield, Staffordshire 1784
1784, March 29. " Warrant No. 220 filled up for the City
of Lichfield. The D.G.M. remarked, .should have been No.
224, whilst the G. Sec. had insisted that the last mentioned
number should be 220 and no other, he having laid it bye for
the Masonsat Lichfield, who had their Jewels marked with
that number. Resolved that No. 220 should have been dated
previous to No. 221, &c." G. L. Min.
In consequence of the dispute, a New Warrant wai issued.
In Ahiman Rezon 1804 and 1813 it appears as at Lichfield,
but is not in Ahiman Rezon 1807.
Justice in the Mint, Southwark, London 1767
Sussex Cofifee House, West Smithfield, u 1770
Lapsed about 1772.
Coopers' Inn, PreStOn, Lancashire 1779
White Horse, Friargate, Preston 1783
Last Registry at Preston 21 January r794.
Old Star Inn, Skipton Road, Steeton-in-
Craven, Yorkshire 18 10
Erased e^ March 1828.
Black Horse, Coventrj' Street, near the
Haymarket, London 1 784
Peacock, Clare Market, ,1 1 789
The George, Liverpool Road, Hoxton, n 1793
Weavers' Arms, Sanders' Gardens, Hoxton, ir 1794
Green Dragon, Botolph Alley, Eastcheap, ,1 1795
King's Head, Little Eastcheap, ,, 1758
George, East Harding Street, Shoe Lane, n 1799
Golden Lion, Warwick Place, Holborn, m 1800
Northumberland Arms, Clerkenwell, ,1 1800
Red Lion, City Road, ,, 1802
Northumberland Arms, Clerkenwell, n 1804
Jolly Coopers, Clerkenwell Green, „ 1806
Shakespeare's Head, Percival Street,
Clerkenwell, p, 1810
Grotto, Southampton Buildings, Holborn, n 1822
Shakespeare's Head, Percival Street,
Clerkenwell, ,, 1824
King's Arms, Barbican, „ 1830
King's Arms, Aldersgate Street, „ 1834
George and Vulture Tavern, Cornhill, „ 1841
King's Head Tavern, Poultry, „ 1851
George and Vulture Tavern, Cornhill, „ 1854
Plough Tavern, Plough Road, Rotherhithe, „ 1856
White Swan, High Street, Deptford, „ 1867
Private Room, CantOn (Quang-tung), China 1767
Erased in 1813.
Date of Warrant
or Constitution.
21 Aug. 1767
1755 1770
403
11 Sept. 1767
15 Sept. 1767
10 March 1784
and
1 April 1784
404
405
18 Oct. 1767
1779
1810
4 May 1784
Centenary Warrant,
14 March 1884.
1767
338
1780
264
339
340
406 341
A
341
B
407
[781
265
1792
223
265
266
342
266
1814
1832
1863
220
A
224
224
A
224
B
267
225
225
280
281
198
169
159
1 894
170
171
Name of Lodge.
All Souls' Lodge.
All Souls' Lodge.
Cornubian Lodge.
Lodge of Contentment.
Lodge of Amity,
Named in i8i6.
Places of Meeting.
King's Arms, King Street, Gieenwicli, London 1784
Lapsed before 1789.
[Place utiknoivn'], Greenwich, London 1789
Royal Magazine, East Lane, Greenwich, n 1799
Blue Anchor [iinkitoivn], n n 1804
Lord Nelson's Head, East Lane, n m 1805
Ship and Sailor, Garden Stairs, Church Street,
Greenwich, m 1806
Red Lion, Greenwich Road, Greenwich, 11 1812
Lord Hood's Arms, King Street, n n 1822
Mitre Tavern, Church Street, n 11 1825
Erased in 1828.
St. John's Hall, TivertOn, Devonshire 1767
Vine Tavern, Gold Street, Tiverton 1767
Phoenix Inn, Eore Street, n [ ]
Lapsed, Last Registry 16 March 1798.
King's Head Inn, East St., WeymOUth, Dorsetshire 1804
Royal Hotel, Gloster Place, Weymouth 181 1
Masonic Hall, Frederick Place, n 1816
George, George Yard, Lombard Street, London 1767
The Ship, Leadenhall Street, n 177°
Erased in 1775.
Plymouth and Devonport Inn, Exeter Street,
LauneestOn, Cornwall 1767
Erased 9 April 1783.
General Wolfe, Plymouth Dock [now
DeVOnpOPt], Devonshire 1783
Erased i February 1786.
Ship Centurion, Holywell St., Shoreditch, LondOn 1784
Anchor and Crown, New Rag Fair,
Upper East Smithfield, ,1 1787
Three Crowns, East Smithfield, n 1789
Marlborough Head, Fox Lane, Lower Shadwell,ri 1792
Three Crowns, East Smithfield, 11 1796
Golden Lion, Goodman Street, n 1799
George, High Street, Lower Shadwell, ti 1803
Waterman's Arms, Wapping, n 1807
North Country Sailor, n 11 1808
St. Luke's Head, Old Street, n 1809
Star, Star Street, Shadwell, n 1809
Sun and Sawyers, High Street, Poplar, n iSii
White Swan, Wapping Dock, Wapping, n 1811
Golden Key, Church Street, Bethnal Green, n 1812
Ship, Norton Folgate, i' 1813
Ship and Bells, Ratcliff Highway, n 1814
Grave Morris, Whhechapel, n 1815
Northumberland Arms, Shadwell Dock, n 1817
Pitt's Head, Broad Street, Ratcliff, ,1 1821
City of Quebec, St. James's Stairs, Shadwell, 1, 1823
Duke of Wellington, Brook Street, Ratcliff, n 1825
Ship, Shadwell, n 1827
White Hart Inn, Borough, u 1830
Crown and Cushion, London Wall, n 1831
George and Vulture Tavern, Cornhill, n 1837
Crown and Sceptre Tavern, Greenwich, u 1838
Ship Hotel, Royal Hill, i> „ 1858
London Coffee House, Ludgate Hill, n 1862
Albion Tavern, Aldersgate Street, n 1867
Ship Hotel, Royal Hill, Greenwich, n 1870
Ship and Turtle Tavern, Leadenhall Street, m 1892
Date of Warrant
or Constitution.
29 June 1784
26 Dee. 1789
24 Oct. 1767
Constituted
2 Nov. 1767.
16 June 1804
Warrant of
Confirmation,
23 March 1866.
Centenary Warrant,
7 Sept. 1867.
27 Nov. 1767
15 Dee. 1767
1783
1 Nov. 1784
Centenary Warrant,
31 Jan. 1885.
1755
408
409
410
1770
343
344
345
1780
267
268
1781
268
269
A
269
B
1792
226
A
226
B
A
226
A
226
8
227
1814
1832
1863
282
283
199
170
284
200
171
i6o
1894
Name of Lodge.
Lodge of Liberty,
Named in 1770.
Lodge of Friendship,
Lodge of Friendship.
Lodge of St, Amphibalus
172
Places of Meeting.
Lodge of Concord, 1776,
Operative Masons'
Lodge, 1816.
Old Concord Lodge,
1820.
Fir Tvee, near Whitechapel Church,
Whitechapel, London 1767
Castle, Long Alley, Moorfields, ip 1769
River LeeTav., Limehouse Bridge, Limehouse.n 1770
Lapsed.
Green Man Inn, Great Ilford, London 1776
Angel, 11 11 1782
Golden Lion, High Street, 'RamiOi^^, Essex 1784
Angel, 'Great Ilford, London 1786
Erased 11 February 1789.
Bull Inn, North Street, Barking, Essex 1807
Erased 3 March 1830.
Private Room, St. Albans, Hertfordshire 1767
Lodge Room, London Colney, n 1775
Erased iZ April r']']'] . ^^ Struck off. Co7isiiiution returned,"
White Lion, Church Street, Mansfield,
Nottinghamshire 1768
Erased 28 April 1775.
See page i6i.
Bahama Islands, West indies 1785
" Granted and sent to Bahama Islands, Dec. 1785.''
Lapsed shortly ofterTnards, No Returns.
North Devon Militia,
In North Devon Militia
Gosport, Hampshire 1812
1814
Described as " North Hants Militia," G. L. Pro. 2 Dec.
1812. " Erratum in last quarterly Report. For No. 228,
North Hants Militia, Gosport, read North Devon Militia."
G. L. Pro. 3 March 1813.
Erased 30 August 1821.
Pon's Coffee House, Castle .Street, Leicester
Fields,
London 1764
Is in Lists for 1765 to 1768, between the Nos. 323 and 325
(7 Nov. and 15 Nov. 1764), without date. In 1769 the year
*' 1768 " is inserted, and hence in the new enumeration of 1770,
the Lodge was put considerably out of its proper place, with-
out any_ apparent reason, inasmuch as its Constitution was
duly paid for, 30 Jan. 1765.
Swan, New Street, Covent Garden, London 1771
Globe Tavern, Strand, „ 1790
Two Angels & Crown, Little St. Martin's Lane,ii 1792
White Lion, High Street, Bloomsbury, n 1794
Two Angels & Crown, Little St. Martin's Lane,ir 1808
Freemasons' Tavern, Great Queen Street, ,1 1812
Two Angels & Crown, Little St. Martin's Lane,ii 1814
Coach and Horses, New Compton Street, Soho,ii 1816
Vernon's Head, North Audley Street, 1, 1820
Burlington Arms, Old Burlington Street, m 1825
Bazaar Coffee House, King St., Portman Square, u 1826
Albemarle Arms, South Audley Street, 1, 1830
Fitzroy Hotel, Charlotte Street, Rathbone Place, n 183 1
Phcenix, Princes Street, Cavendish Square, n 1834
Albion, Duke Street, Grosvenor Square, n 1836
Grand Hotel, Covent Garden, 1, 1839
Vernon's Head, North Audley Street, n 1843
Malpas Arras, Charles St., Grosvenor Square, n 1845
Freemasons' Tavern, Great Queen Street, n 1847
Freemasons' Hall, ,1 „ 1865
Date of Warrant
or Constitution.
15 Dee. 1767
1776
1807
21 Dee. 1767
8 Jan. 1768
27 Jan. 1768
2 March 1785
31 Oct. 1812
1755
411
412
413
414
1764
14 April 1768
Centenary Warrant,
4 Nov. 1873.
324
1770
346
A
346
B
347
348
349
1780
269
270
1781
270
271
1792
227
A
227
B
228
228
A
228
B
1814
1832
1863
285
286
287
201
172
i6i
1894 Name of Lodge.
Dominica Union Lodge.
Mona Lodge,
Named In 1784.
Builders' Lodge.
Union Lodge.
9tli Lodge of India.
Srd Lodge of India,
1773-
La Vietoire.
' Le Victorie," 1768-78.
Places of Meeting.
Sun Lodge of
Perpetual Friendship.
Roseau, Island of Dominica,
Lapsed about 1790.
West Indies 1785
Date of Warrant
or Constitution.
Lord Boston's Arms, Boston Street, Holyhead,
Anglesey 1768
Eagle and Child, Market Street, Holyhead 1769
King's Head, n » 1784
Erased 10 April 1799.
Monmouth, Monmouthshire 1768
Erased in 1773. " Ceased Meeting" Engraved on List.
Duke of Northumberland's Head, Mile End,
Old Town,
White Lion, Shadwell Market,
London 1768
1769
^'■Joined the Sun Lodged' MS. 1775 List.
Erased 13 November itj6.
See page 156.
Marlborough Coffee House, Marlborough Street,
London 1768
Union Coffee House, Piccadilly, m 1769
Erased in 1774.
Patna (Bihar), Bengal, India 1768
Not in List until 1770.
Erased 10 February 1790.
First Battalion Royal ArtlUeFy, Gibraltar
(Malaga), Spain 1785
Was at New Brunswiek, North America 1789
Ordnance Arms, Beresford Square, Woolwich,
London 1792
New Barracks Tavern, Woolwich Common,
Woolwich, 11 1794
Red Lion, Mulgrave JPlace, Woolwich, n 1802
Shakespeare's Coffee House, Powis St., n n 1808
Edinburgh Castle, Samuel Street, n n 1809
Barracks Tavern, Woolwich Common, n n 1810
Red Lion, Mulgrave Place, 11 n 1814
Royal Oak, n n n 1815
General Abercrombie, Artillery Place, n n 1819
Red Lion, Mulgrave Place, it m 1821
United with No. 13 [No. 86 (A) 0/6 March 1761],
I December 1826.
16 May 1785
25 Jan. 1768
27 Jan. 1768
8 Feb, 1768
24 June 1767
5 March 1768
11 March 1768
25 June 1785
1755
1770
1780
781
1792
1814
1832
1863
229
415
414
416
417
418
350
351
352
271
272
229
353
354
272
273
230
288
City of Rotterdam,
Holland 1768
No return since 1781. Was kept on Register until 1813.
Does not appear to have joined the G.L. of Holland.
Castle Inn, Market Place, KingStOn-Upon-
Thames, Surrey 1768
Erased 28 April 1775.
Sun [no trace of locality], Brlstol, Gloucestershire 1768
Erased inx'j^Z. ^^ A complaint. Sold their Constn,"
MS. on 1768 List.
See page 163.
Sun, Ludgate Street,
Crown and Anchor, New Street Square,
Shoe Lane,
Erased 12 April 1780.
London 1768
1771
17 March 1768
24 March 1768
28 March 1768
July 1768
9 April 1768
419
420
421
A
421
B
422
355
273
274
230
356
357
21
l62
1894
173
174
175
Name of Lodge.
Phoenix Lodge,
Named in 1828.
[Ceased working from 1792
to March 1803.]
Lodge of Sineepity
A ^^ Masters' Lodge i^
1793-95-
Jerusalem Lodge.
East Medina Lodge,
Named in 1818.
Places of Meeting.
Swan Inn, Blackman Street, Southwark, London 1785
Griffin, Church Street, ,1 n 1789
Cadogan Arms, Sloane Street, Chelsea, n 1803
Three Compasses, High Holborn, n 1804
Olive Branch, Gray's Inn Lane, m 1806
Three Cups, Bedford Street, Red Lion Square, n 1807
The George, Brook Street, Holborn, n 1809
Wheatsheaf, Hand Court, 11 ir 1828
Piazza Coffee House, Covent Garden, n 1837
Freemasons' Tavern, Great Queen Street, m 1840
Freemasons' Hall, n n 1865
Golden Anchor, Artichoke Lane, Virginia
Street, London 1768
White Lion, Princes Stairs, Rotherhithe, n 1784
Old Bull's Head, Rotherhithe St., Bermondsey,ii 1785
White Lion, Princes Stairs, Rotherhithe, 11 1788
Jamaica House, Rotherhithe St., Bermondsey, n 1790
Red Lion, Horsleydown Lane, n 1796
Gregorian Arms, Jamaica Road, Bermondsey, ip 1796
Ship on the Wall, Bermondsey, n 1800
lion and Castle, Cherry Garden Stairs,
Bermondsey, n 1801
Jamaica House Tavern, Bermondsey, ir 1814
King's Arms, Elephant Stairs, Rotherhithe, n 1837
Angel, Platform, n >i 1838
Private Room, 144 High Street, Wapping, ir 1839
White Swan, Wapping Dock, n m 1840
Tower Shades, Tower Hill, n 1841
Green Man and Bell, Dark House Lane,
Lower Thames Street, n 1841
London and St. Katherine's Dock Hotel,
Upper East Smithfield, n 1845
Crooked Billet Tavern, Tower Hill, „ 1848
Cheshire Cheese Tavern, Crutched Friars, n 1S56
Guildhall Tavern, Gresham Street, n 1869
Rupert Street, Leicester Fields, London
White Hart, Berwick Street, Soho, 1,
Cross Keys Tavern, End of St. Martin's
Lane, Strand,
King's Arms, High Holborn,
Sugar Loaf, Great Queen Street, Lincoln's
Inn Fields,
Horseshoe and Magpie, Holies Street, Clare
Market,
King Street Coffee House, Golden Square,
Erased 19 Novejjiber 1783.
768
1770
1772
1774
1778
1778
1779
Reeton's Hanoverian Brigade, New Yoplc
(New York), U.S. of America l-]%(>
Never j/tade a Return. Is notedin Akiman Rezon 1804,
1807, and 1813.
Bugle Inn, The Esplanade, Ryde, Isle of Wight,
Hampshire
Yelfs Hotel [Ryde Hotel], Union Street, Ryde
Vine Inn, Castle Street, „
Yelfs Hotel, Union Street, „
Erased 5 March 1828, hut reinstated.
Private Room, 5 Brigstock Terrace,
Pier Hotel [site of Bugle Inn], The Esplanade,
Free School, Melville Street,
Town Hall, Lind Street,
Sheridan's Hotel, Union Street,
Pier Hotel, The Esplanade,
Town Hall, Lind Street,
Pier Hotel, The Esplanade,
Masonic Hall, John Street,
1813
1817
1819
1819
1830
1831
1831
1831
1835
1836
1844
1844
Date of Warrant
or Constitution.
26 Sept. 1785
23 April 1768
Warrant of
Confirmation,-
26 Dec. 1849.
Centenary Warrant,
t6 Dec. i86q.
12 May 1768
1786
8 Sept, 1813
Constituted
26 Oct. 1813.
1755
1770
1780
[781
1792
231
1814
289
1832
202
1863
173
423
358
274
275
231
290
203
174
424
359
275
276
232
A
232
B
291
204
175
[ i63 ]
1894
176
177
178
Name of Lodge.
Caveae Lodge,
Named in 1778.
Domatie Lodge.
Constant Union.
10th Lodge of India.
4th Lodge of Bengal,
1773-
Union Lodge.
Ancient Royal Areh
Lodge, I78S-
Lodge of Antiquity,
1841.
Places of Meeting.
Windsor Castle Tavern, King Street,
Hammersmith, London 1768
Bell and Anchor, Hammersmith, n 1772
Angel, King Street West, r n 1786
Coffee House, Broadway, n n 1823
Windsor Castle Tavern, King Street, 11 n 1833
Royal Sussex Hotel, Broadway, n n 1836
Belland Anchor, Hammersmith Road, u n 1839
Anderson's Hotel, Kensington, n 1849
Star and Garter Hotel, Kew Bridge, Ealing, 11 1856
Crown and Sceptre Tavern, Greenwich, n 1862
Radley's Hotel, Bridge Street, Blackfriars, m 1866
Westminster Palace Hotel, Westminster, n 1872
The Albion Tavern, Aldersgate Street, !■ 1874
Kingston (Kingston, Surrey), Jamaica,
W^st Indies 1 786
Lafsed shortly a/terwards, but is noted in Ahinian Kezon
1804, 1807, and 1813. It dropped off the Jamaica Roll
before 1795.
Twenty-foupth Regiment of Foot (General
Cornwallis), GibFaltaP (Malaga), Spain 1768
Was kept on the List until 1813, but never paid anything.
Ship Tavern, Little Turnstile, Holborn, London 1785
Met from 21 December 1785, by dispensation,
as a Lodge of Operative Masons.
French Horn, High Holborn, n 1787
Sun, Gate Street, Lincoln's Inn Fields, n 1787
Plough, Queen Street, Bloomsbury, n 1790
Robin Hood, Gray's Inn Lane, n 1791
Pea Hen, Gray's Inn Lane, n 1791
Six Cans, Little Turnstile, Holborn, „ 1791
Coach and Horses, High Holborn, n 1800
Hercules Pillars, Great Queen Street, n 1813
Dover Castle, Weymouth Mews, Portland Place,ii 1819
The George, Brook Street, Holborn, 11 1820
Half Moon & Stars, Stanhope St. , Clare Market, ,1 1 832
Red Lion, Houghton Street, n n 1833
Pewter Platter, Charles Street, Hatton Garden, n 1837
Green Dragon, Fleet Street, n 1844
Falcon Tavern, Fetter Lane, n 1845
Anderton's Hotel, Fleet Street, u 1864
Ghent (East Flanders), Belgium 1768
Was kept on Register until 1813, but the Emperor of
Austria closed all L-jdges in Belgium and Flanders, except
three in Brussels, in 1786.
At the Factory at BuPdwan, Bengal, India 1768
Took the place of Lodge at Bristol, No. 42;, then vacant,
in 1768, and was put in its proper position in 1770.
Erased 10 February 1790. .
Island of St. Christophep,
Erased in 1769.
West Indies 1768
Castle Inn, High Street [now Marlborough
College], MaPlbOPOUgh, Wiltshire 1768
Erased 5 February 1777.
Queen's Head, Market Place, Wigan, Lancashire 1786
Eagle and Child Inn, Standishgate, Wigan 1852
Royal Hotel (same place, name altered), n 1867
Masonic Hall, Leader's Buildings, King Street, i, 1877
Date of Warrant
or Constitution.
21 May 1768
Centenary Warnint,
3 Nov. 1868.
7 Feb. 1786
11 June 1768
7 Feb. 1786
Constituted
21 Dec. 1785.
Centenary Warrant,
8 Feb. 1886.
July 1768
July 1768
July 1768
July 1768
26 May 1786
Constituted
21 June 1786.
Centenary Warrant,
26 May 1886.
1755
425
1770
360
1780
276
1781
277
1792
232
1814
292
1832
205
1863
176
233
426
361
277
278
233
234
293
206
177
427
421
B
362
363
278
279
279
234
280
428
429
364
235
294
207
178
[ i64 ]
1894
Name of Lodge.
Godolphln Lodge,
Named in 1783.
179
Manchester Lodge,
Named in 1777.
Hirsel Lodge,
Named in 1814.
Lodge of Perfect Union,
Lodge of Unanimity,
Named in 1818.
Loge L'Esperance.
Places of Meeting.
St. Mary's Island, Seilly Islands, Cornwall 1768
Erased 3 December 185T.
King's Arms, Blaclcwall,
Erased in 1776.
London 1768
Chafles Town [Charleston], South
Carolina, U.S. of America 1786
No entry after 1786. G. L. of South Carolina (Ancients)
was formed 24 March 1787. Retained on Lists in Ahiinan
Rezon 1804, 1807, rtwff 1813.
Grange Inn, Carey Street, Lincoln's Inn Fields,
London
Crown, Essex Street, Strand, h
Two Brewers, Wych Street, St. Clements, n
Swan, Butcher Row, Temple Bar, n
Crown, St. Dunstan's Pa.ssage, Fleet Street, n
Nott's Coffee House, Butcher Yard, Temple Bar,ii
Maidenhead, Ram Court, Fleet Street, n
Sun, Clement's Inn Foregate, Strand, n
Salutation Tavern, Newgate Street, n
Globe Tavern, Fleet Street, n
Horn Tavern, Doctors' Commons, n
Hope and Mitre Tavern, Fleet Street, n
Crown and Anchor Tavern, Strand, m
King of Prussia, Fair Street, Horsleydown, n
Brown Bear Tavern, Bridge St., Southwark, n
White Horse, Union Street, m m
Tire Pheasant, Stangate, Lambeth, 11
Brown Bear, Bridge Street, Southwark, n
Falcon Tavern, Fetter Lane, n
Old Red Lion, Bridge Street, Lambeth, n
Albion Tavern, Surrey Street, Warwick
Square, Pimlico, n
Gun Tavern, Lupus Street, Pimlico, n
Anderton's Hotel, Fleet Street, n
1768
1774
1777
1783
1789
1793
1797
1800
1809
1813
1814
1817
1818
1830
1835
1837
1846
1855
1856
1857
Seventeenth Regiment of Foot,
Chatham, Kent 1787
Lapsed ahout 1792, hut is in Ahiman Rezon 1804 and 1807.
Berwickshire Regiment of Militia,
Woodbridge, Suffolk 1811
No Entries after 1814. Erased in 1820.
In His Sicilian Majesty's Regiment
of Foot, Naples (Naples), Italy \'jb%
Was retained on tlie Engli-sh Register until 1813. It had,
however, affiliated with the National G. L. of the Two
Sicilies in 1776, and in all probability expired about 1783.
Swan with Two Necks, Water Street, Chorley,
Joiners' Arms, Market Street,
King's Arms, Bolton Street,
Joiners' Arms, Market Street,
Angel Inn \iinkn(nvn\
Red Lion, Market Street,
Erased $ September 1838.
Turk's Head, Gerrard Street, Soho, London 1768
King's Head, n n ,, 1770
Turk's Head, n n n 1777
King's Arms, Grafton Street, n ,, 1778
Thatched House Tavern, St. James's Street, m 1785
United with " Loge des Amis Rejaiis,*' No. no {No. 254, of
14 December 1754I, in 1799.
Date of 'Warrant
or Constitution.
13 July 1768
13 Sept. 1768
26 May 1786
30 Oct. 1768
Warrant of
Confirmation,
29 June 1835.
Centenary "Warrant,
14 Nov. 1868.
24 Jan. 1787
28 Mareli 1811
Lancashire 1787
17 Feb. 1787
Chorley 1797
II 1806
Constituted
I March 1787.
II 1807
II 1814
II 1818
1768
175s
430
431
432
433
1768
434
1770
865
366
367
368
369
[780
280
281
282
1781
281
282
283
283
1792
235
236
237
284 238
236
237
A
237
B
238
1814
1832
1863
295
208
296
209
179
297
298
210
[ i6s ]
1894
180
Name of Lodge.
St. James' Union
Lodge,
Named in 1817.
181
Queen Charlotte's
Lodge, 1780.
Universal Lodge,
1798.
Koyal Grove Lodge,
Named in 1816.
Sun Lodge.
Places of Meeting.
Bull's Head, Princes Street, Westminster, London 1787
Star and Garter, Old Palace Yard, n n 1787
King's Head, lews Row, Chelsea, n 1789
Orange Coffee House, Queen Street, 11 n 1793
Rose and Crown, Sloane Street, n 11 1793
King's Arms, Sloane Square, n pi 1800
Cross Keys, Battersea Bridge Road, Kattersea, n 1800
II Lawrence Street, Chelsea, n l8oi
II Sloane Street, n n 1802
M Lawrence Street, n n 1805
King's Head, Wooden Bridge, n n 1812
The Goat, Pall Mall, 11 1814
Union Tavern, Jerm'yn Street, Piccadilly, n 1815
Red Lion, Old Cavendish Street, Oxford Street, h 1824
United with'"- Lodge of Good Intent" No. 479
{No. 477, 0/^0 Aug. 1785], in 1826.
Old Chesterfield Arms, Shepherds' Market,
Mayfair, n 1826
Red Lion, Old Cavendish Street, Oxford Street,.. 1829
Golden Lion, Wardour Street, Soho, n 1831
Green Man, Berwick Street, n m 1833
Royal Oak, York Street, Marylebone, n 1842
Lord High Admiral, New Church Street, m .. 1845
Westmorland Arms, George St. , Portman Square, n 1 847
Freemasons' Tavern, Great Queen Street, n 1857
Freemasons' Hall, n n 1865
Coachmakers' Arms, Noble Street, Falcon
Square, London 1768
Castle and Falcon Tavern, Aldersgate Street, n 1 77S
Queen's Arms, Newgate .Street, n 1780
Coachmakers' Arms, Noble Street, Falcon Sq.,M 1781
White Bear, Basinghall Street, n 1 788
Coachmakers' Arms, Hosier Lane, West
Smithfield, n 1790
Ashley's London Punch House, Ludgate Hill, n 1795
Gun Tavern, Mile End, n 1798
Rose and Bell, Bankside, Southwark, m 1801
St. John's Head, Holland St., Blackfriars Road, n 1804
Gentleman and Porter, New Street Square,
Shoe Lane, n 1807
Swan Tavern, Fish Street Hill, n 18 10
Queen's Arms Tavern, Cheapside, n 1828
George and Vulture Tavern, Cornhill, n 1834
White Conduit Tavern, Barnsbury Road,
Pentonville, n 1843
George and Vulture Tavern, Cornhill, n 1848
Freemasons' Tavern, Great Queen Street, n 1850
Freemasons' Hall, n n 1865
Regent Masonic Hall, Cafe Royal, Regent St., 11 1893
The Pheasant, Stangate, Lambeth, London 1787
Last Entry June 1790.
Jolly, Miller, Mill Bank St., Westminster, London 1790
King's Arms, Abingdon Street, n n 1793
Marquis of Granby, Vine Street, n n 1796
Star and Garter, Old Palace Yard, ti n i 797
Holme's King's Arms, New Round Court,
Strand, n 1798
Axe and Gate, Downing Street, Westminster, n 1799
George Tavern, Drury Lane, n 1800
Percy Arms, Church Court, Strand, n 1801
George Tavern, Drury Lane, 11 1803
Globe, South Molton Street, Oxford Street, 1, 1805
Coach and Horses, Brewer St., Golden Square,ii 1805
Lord Cochrane, Spring Gardens, Charing Cross, 1. 18 10
Queen's Head, Crown Court, Princes St., Soho,M 1813
Three Doves, Berwick Street, n n 1827
Green Man, 11 ti n 1830
Erased -2 March 1836.
Flushing (Province ofZealand), Holland 1769
Erasedin 1813. Nothing Tnore is known of the Lodge.
Date of Warrant
or Constitution.
9 March 1787
Centenary Warrant,
2 Jan. 1888.
1755
1770
1780
26 Nov. 1768
Constituted
30 Nov. 1768.
Centenary Warrant,
26 Nov. 1868.
10 Oct. 1787
1 Dee. 1790
3 Feb. 1769
485
486
370
371
1781
1792
239
1814
299
1832
211
1863
180
284
285
285
286
239
240
240
A
240
B
300
212
181
301
213
1 66
1894
183
184
Name of Lodge.
St. John's Lodge,
Named in 1814.
Lodge of Hope.
Lodge of Hope.
Named in 1793.
Lodge of Happiness.
Named in 1780.
Lodge of Unity,
Named in 1770.
Royal IVIarine Lodge,
1819.
Globe Lodge, 1820.
United Globe Lodge,
1824.
United Chatham Lodge,
1825.
United Chatham
Lodge of
Benevolence,
1845.
Royal George Lodge.
Places of Meeting.
Royal Regiment of Artillery, Quebec,
Lower Canada^ Qitehec 17S8
Merchants' Coffee House, n 1791
British Coffee House, n 1792
Masonic Hall, h 1814
Erased in 1870.
Canada heca?ne an Independent G. L. x^July 1858.
Now No. 3 on Reg. of G. L. of Quebec.
Queen's Head, Marylebone, London 1769
Erasedin t.-jj\.
Three Tuns, HighSt., StOUFbrldge, Worcestershire 1775
Crown, High Street, Stourbridge 1793
Star Inn, n m 1801
Crown, II II 1802
Erased^ March 1828.
White Lion and Frying Pan, Southwark, London 1769
Maze Pond Punch House, Maze Pond, I r n 1777
Saracen's Head, Camomile St., Bishopsgate St. ,11 1779
Ship Tavern, Ratcliff Cross, n 1780
Erased 10 April 1782.
Exeter Inn, Fore St., Teignmouth, Dei-onshire 1769
Is noted as at same place in all G. L. Calendars to 1785,
but in List published byR. Trewman, Exeter, 1777, it is stated
to meet at the " Globe Inn, Teignmouth."
Erased i February T786.
White Swan, facing Old Gravel Lane, Ratcliff
Highway, London 1769
Erased {^^ Struck off") in tj-js-
Nassau (New Providence), Bahama
Islands, West Indies 1787
Webster's Tavern, Nassau 1794
Freemasons' Hall, ,1 1804
No Returns after 1814. Erased in 1828.
London
Ship Tavern, Ratcliff Cross,
Vine Tavern, Broad Street, Ratcliff,
King Henry'sHead, Red Lion St. , Whitechapel,
White Horse Inn, Friday Street, Cheapside,
New London Tavern, n
Horn Tavern, Doctors' Commons,
Two Blue Posts, Charlotte St., Rathbone Place
Horn Tavern, Doctors' Commons,
George and Vulture Tavern, Cornhill,
Gerard's Hall Tavern, Basinghall Street,
London Tavern, Bishopsgate Street,
Ship and Turtle Tavern, Leadenhall Street,
Crown and Thistle, High Street, Chatham, Kent
Mitre Tavern, Globe Lane, Chatham
Globe Tavern, u ,,
Chest Arms Tavern, High Street, „
United with*' Hoyat Marine Lodge,'' No. 328 [No. 260
(A) ^15 Dec. 1812], and also with " Lodge 0/ Harmony^
No. 403 {No. 318 (A) o/2i Feb. 1799], in 1824.
Castle Tavern, High Street, Chatham
Sun Tavern, u ,,
City Coffee Llouse, High Street, Rochester, LCent
Chest Arms Tavern, ,1 Chatham
Sun Tavern, 1, ,,
Army and Navy Llotel, The Brook, „
Golden Lion Inn, High St, Old Brompton, Kent
Assembly Rooms, Westcourt Street, Old Brompton
Masonic Temple, Park St.,NewBrompton,/£'^K/
1769
1779
1782
1804
1806
1807
1831
1837
1839
1851
1851
1876
17S7
1803
1808
1819
1824
1825
1837
1838
1840
1852
1856
1870
1889
[Place unknown] 'SQ'WtOTl k\i\iOt, Devonshire 1769
Oxford Inn, Bank Street, Newton Abbot 1802
Lapsed about 1803.
Date of Warrant
or Constitution.
22 Oct. 1787
Constituted
at Quebec,
30 May 1788.
Warrant of
Confirmation,
24 June 1852.
6 Feb. 1769
1775
1 March 1769
24 March 1769
4 April 1769
29 Nov. 1787
11 April 1769
Warrant of
Confirmation,
13 May 1816.
Centenary Warrant,
22 April 1881.
13 Dec. 1787
Warrant of
Confirmation and
Consolidation,
17 April 1824.
Another Warrant of
Confirmation,
24 July 1833.
Centenary Warrant,
14 Feb. 1888.
20 April 1769 442
'755
437
438
439
440
441
1770
1780
372
A
372
B
373
374
375
376
377
286
287
288
289
290 291
.781
1792
287
288
289
290
241
242
243
A
1814
1832
1863
241
302
214
182
303
242
304
305
216
183
243
306
216
184
[ i67 ]
185
186
Name of Lodge.
Royal George Lodge.
Lodge of
Tranquillity,
Named in 1816.
Beaufort Lodge.
Britannia Lodge of
Industry. 1819.
Lodge of Industry,
1821.
Warrant suspended 23 Nov.
1808, "for having entered,
passed, and raised a Black-
Places of Meeting.
George Inn, South Street, Bridport, Doisetshire 1804
Greyhound, East Street, Bridport 1820
Erased in 1832.
Anacreon Coffee House, Great Russell St., London 1787
Golden Lion, Fore Street, n 1789
Ipswich Arms, Lower Thames Street, i> 1790
Mail Loach, Sherborne Lane, Lombard Street, n 1 791
Rose, Rose Alley, Bishopsgate Street, n 1791
Rose and Crown, n n 1792
White Hart and Lamb, n n 1793
White Horse, Bartholomew Lane, Royal
Exchange, n 1793
Anacreon Coffee House, Great Russell Street, n 1794
White Horse, Bartholomew Lane, Royal
Exchange,* ti 1794
Crown and Anchor, Leadenhall Street, n 1795
Dolphin, Ludgate Hill, 11 1797
Ipswich Arms, Lower Thames Street, it 1799
-Ship and Star, Minories, 11 1807
Angel, John Street, Minories, u 1810
White Hart, Abchurch Lane, n 1825
George and Vulture Tavern, Cornhill, n 1836
Piazza Coffee House, Covent Garden, ir 1841
Freemasons' Tavern, Great Queen Street, n 1847
George and Vulture Tavern, Cornhill, n 1849
Bridge House Hotel, London Bridge,
Southwark, 11 1855
Radley's Hotel, Bridge Street, Blackfriars, n i860
City Terminus Hotel, Cannon Street, n 1 87 1
Anderton's Hotel, Fleet Street, n 1877
Guildhall Tavern, Gresham Street, n 1878
Star Tavern, Cross St. , Swansea, Glamorganshire 1796
Mackworth Arms, Wind Street, Swansea 1797
Lamb Inn, High Street, n 1801
Erased 10 February 1809.
Black Friar, Playhouse Yard, Blackfriars, London 1788
George and Crown, Broad Street, Bloomsbury, n 1789
Duke's Head, Phoenix Alley, Long Acre, n 1791
Black Horse, Boswell Court, Carey Street, 11 1792
Phoenix Court, Long Acre, n 1793
Grapes, Wardour Street, Soho, n 1793
Sun, Great Windmill Street, Haymarket, n 1794
Bull and Ram, Old Street, n 1795
Britannia, Golden Lane, Barbican, n 1798
White .Swan, Whitecross Street, 11 1803
Clare Court, Drury Lane, n 1804
White Swan, Whitecross Street, h 1805
Britannia, Golden Lane, Barbican, n 1806
St. Luke's Head, Old Street, „ 1 8 10
Princess Royal, Paul Street, Finsbury, 11 181 1
Bell, Noble Street, Falcon Square, n 1815
The Britannia, Hoxton Street, Hoxton, n l8l5
Duke of Gloucester, Seabright Street,
Bethnal Green, n 1825
Panther, Hope Town, Bethnal Green Road, n 1827
Sun, Great Sutton Street, Clerkenwell, w 1830
Britannia, Golden Lane, Barbican, n 1 831
I^ock and Key, West Smithfield Road, 11 1833
Ship Tavern, Little Turnstile, Holborn, n 1834
Hercules Pillars, Great Queen Street, n 1838
Grand Hotel, Covent Garden, 11 1839
Three Tuns, Chancery Lane, n 1841
Grand Hotel, Covent Garden, n 1843
Northumberland Arms, (Jreat Russell Street,
Covent Garden. n 1844
Round Table Tavern, St. Martin's Court,
Leicester Square, n 1846
Swan Tavern and Lord Dover Hotel,
Hungerford Market, \\ 1848
Dick's Coffee House, Fleet Street, n 1855
Freemasons' Hall, Great Queen Street, n 1866
Mason's Hall, Mason's Avenue, Basinghall St.,ii 1872
2 Westminster Chambers, Victoria Street, 11 1875
Freemasons' Hall, Great Queen Street, n 1878
Date of Warrant
or Constitution.
23 Feb. 1804
20 Dee. 1787
Constituted same day
Centenary Warrant,
23 March 18S8.
24 April 1769
15 Jan. 1788
Centenary Warrant,
16 Jan. 1888.
1755
443
1770
378
1780
291
1781
292
1792
243
B
244
244
1814
307
308 218
1832
217
245
309
1863
185
219
186
1 68
1894
Name of Lodge.
Well Chosen Lodge.
Lodge of Freedom.
Lodge of Virtue.
Freemasons' Hall Medal
187
Benevolent Lodge,
Named in 1804.
Inflexible Lodge,
Named in 1786.
Places of Meeting.
Naples (Naples),
Italy \'](ii)
In 1776 it affiliated with tlie National G. L, of the Two
Sicilies ; and probably ceased about 1783. Was not erased
from English Register until 1813.
[Place unknown'] Dudley, Worcestershire 1 788
Hen and Chickens, Castle Street and New Street,
Dudley 1790
Green Dragon, King Street, n 1812
(Ireen Dragon, Park Lane, Tipton, Staffordshire 1813
Erased 5 March 182S.
Lodge of Hospitality,
Old Sea Captains' Lodge
of Hospitality, 1805.
Royal Sussex Lodge
of Hospitality,
1814.
Saddlers' Arms, Stall Street, Bath, Somersetshire
Queen's Head Tavern, Cheap Street,
York House, York Buildings,
White Lion, Market Place,
Bird Cage Tavern \iinknow}t\y
Gloucester Inn, Southgate Street,
Argyle Coffee House, Argyle Street,
Castle Inn, Northgate Street,
Freemasons' Hall, York Street,
Erased in 1831.
Bath
1769
1775
1783
1788
1799
1801
1806
1809
1819
St. John's (St. John's), Newfoundland,
North America 1788
London Tavern, St. John's, Neviffoundland 1796
Last paytncnt iZi^. Erased iniZ^i.
King's Head, High Street, Merton, London 1769
Nag's Head, Upper Green, Mitcham, m 1773
White Hart, Broadway, n n 1786
Erased^ Eebruary 1811.
Seventy-sixth Regiment, Chatham Barracks,
Chatham, Kent 1788
At the East Indies 1802
At Lincoln, Lincolnshire 1804
II Nottingham, Nottinghamshire 1806
11 Jersey, Channel islands 1807
II Ipswieh, Suffolk 1810
n Fermoy, Cork, Ireland 181 1
In the Seventy-sixth Regiment 181 3
Erased 5 March 1828.
Shakespeare Tavern, King Street, Bristol,
Gloucestershire 1 769
Lamb Inn, Broadraead, Bristol 177 1
Old Crow, College Green,
Goat, on the Quay,
Assembly Coffee House, on the Quay,
George Inn, Castle Street,
Unitcdwith " Sea Captains* Lodge," No. 445 {q/i'jZz),
17 August 1788.
Bush Tavern, Corn Street,
London Inn and Talbot Tavern, Bath Street,
Freemasons' Hall, Broad Quay,
II Bridge Street,
11 Park Street,
1773
1777
1785
1786
1788
1796
i8r3
1818
1872
Bacchus, King Street, Halifax, Yorkshire 1769
Erased 9 April 1783.
Town or Garrison of St. John's (St. John's),
Newfoundland, North America 1788
Lapsed in 1804.
Date of Warrant
or Constitution.
26 April 1769
26 Feb. 1788
6 June 1769
Mareh 1788
28 June 1769
25 March 1788
12 Aug. 1769
Warrant of
Confirmation,
24 Dec, 1819.
Centenary Warrant,
3 June 1874.
1755
444
445
446
447
18 Aug. 1769
31 March 1788
1770
379
380
381
382
1780
292
293
294
295
448
383
1781
293
294
295
296
1792
245
246
247
248
246
247
248
1814
1832
310
311
312
220
313
296
297
249
A
314
221
187
[ i69 ]
1894
Name of Lodge.
Prinee Edwin's Lodge,
Named in 1806.
St. Peter's Lodge,
Named in 1791.
Plaeentia Lodge,
Named in 1806.
Britannia Lodge.
No. 1 Sweden.
Phoenix Lodge.
No. 2, Sweden.
St. George's Lodge.
No. 3, Sweden,
Places of Meeting.
Wliite Hart Inn, Thorofare, Woodbridge, A'^oA 1804
Horse and Groom, Melton Street, Melton, <i 1812
White Lion Inn, Broad Street, Eye, 11 1818
Erased s September 1838.
The Horns, Gutter I.ane, Cheapside, London 1769
Three Johns, Tooley Street, Southwark, n 1771
Two Giants, Church Street, .1 u 1774
Cross Keys, Shad Thames, n 1791
King's Head, Walworth Road, Walworth, n 1793
Kockingham Arms Inn, Newington Butts, n 1805
White Horse Inn, Friday Street, Cheapside, u 1817
Last return 1814. Erased 3 March 1830.
In W. Finch's List of 1814, the Lodge is stated to meet at
" Private Rooms, Bro. W. Finch's, No. 5 Charlotte Place,
New Cut, Lower Marsh, Lambeth,"
Plaeentia (Plaeentia), Newfoundland,
North America
Erased in 1815.
Stoekholm (Svealand),
Not in List until 1769.
Erased in 1813.
Sweden 1765
Ship and Whale, Wapping Wall, Wapping,
London 1788
George and Vulture, Lower Shadwell, n 1792
Sugar I,oaf, Great St. Helens, n 1797
Rose Tavern, Rose Alley, Bishopsgate Street, n 1800
Red Lion, Old Bethlem, „ 1801
Red Lion, Barbican, n 1803
Crown, Bridgewater Square, Barbican, n 1803
French Horn, Crutched Friars, n 1806
Suspended 18 November 1807.
" Late at the French Horn, Crutched Friars, suspended
for unmasonic conduct." Akiman Rezon 1813.
Stoekholm (Svealand), Sweden 1767
Not in List until 1769.
Removed to HelslngforS, in Finland, 1777.
Left .the jurisdiction of Sweden when Finland was
incoiporated with Russia, in which country all Lodges were
closed in 1822 by Imperial decree.
Erased in 1813.
Twenty-third Regiment of Foot (Royal
Welsh Fusileers), Chatham, Kent 1788
At Southampton, Hampshire 1799
M Battle Barracks, Battle, Sussex 1800
ir Plymouth Dock (now Devonport),
Devonshire 1800
M Parkhurst Barracks, NewpOPt, Isle of Wight,
Hampshire 1804
II Barracks, Colehester, Essex 1806
Twenty-third Regiment or Royal Fusileers 1813
Erased in 1822.
Gothenburg (Gothland),
Not in List until 1769.
Erased in 1813.
Sweden 1768
22
Date of Warrant
or Constitution.
21 May 1804
1769
2 May 1788
7 Aug. 1765
12 June 1788
9 Nov. 1767
29 Aug. 1788
1755
449
450
451
1770
384
385
386
780
297
298
299
1781
298
299
1792
249
250
249
B
250
251
1814
1832
1863
315
222
316
317
300 251
Aug. 1768
4^2
387
300
301
252
252
318
I70
188
189
Name of Lodge.
Lodge of Joppa,
Named in 1816.
Lodge of Harmony.
Lodge of Sincerity.
Places of Meeting.
London
Globe, Hatton Garden,
St. Luke's Head, Old Street,
George, Liverpool Road, Hoxton,
Ivy House, St. John's Road, Hoxton,
Buffalo Tavern, Bloomsbury,
Fountain, Minories,
Queen's Arms, Newgate Street,
Three Kings, Minories,
Sugar Loaf, Great St. Helens,
White Hart, Bethnal Green Road,
Ten Hells, Church Street, Spitalfields,
Red Lion, Holywell Lane, Shoreditch,
Sun, Great Sutton Street, Clerkenwell,
Ten Bells, Church Street, Spitalfields,
Star and Garter, Whitechapel Road,
Paul's Head Court, Fenchurch Street,
Sugar Loaf, Great St. Helens,
Green Man, Mansel Street, Goodman's Fields,
Green Man, Somerset Street, Whitechapel,
Golden Camel, Minories,
Mitre Tavern, Mitre Street, Aldgate,
George Tavern, St. Mary Axe,
Mitre Tavern, Mitre Street, Aldgate,
Swan Tavern, Swan Street, Minories,
George and Vulture Tavern, Cornhill,
King's Head Tavern, Poultry,
Private Rooms, 39 Finsbury Square,
White Hart Tavern, Bishopsgate Street,
The Albion Tavern, Aldersgate Street,
Freemasons' Tavern, Great Queen Street,
1789
17S9
1792
1793
1794
1796
1797
1797
1798
1800
i8ot
1802
1803
1803
1804
1806
1809
1810
1814
1815
18.7
1821
1823
1825
1S39
1851
1852
1853
1855
Star Inn, Watergate Street, CheSteP, Cheshire 1769
The Swan, High Street, Neston, m 1769
Black Bull, Parkgate Street, Neston 1771
Golden Lion, High Street, n 1776
" Constituted on Tuesdaylast atthe Star Inn, in Watergate
Street, in this City, to be held at the Swan, in Great Neston,
near Park Gate." Chester Courant, 24 Jan. 1769.
Erased 6 February 1811.
The Horn Tavern, Doctors' Commons, London 1769
United with " Castle Lod^e" No. 21 \_No. 38 of 22 /an,
1725], in 1776.
Cross Keys, Cornmarket, Coekepmouth,
Cumberland 1789
No Records after 1789.
No. 254 appears in Calendar 1800 and in Ahiman Rezons
1804 and 1813, as at " Cross Keys, Cockermouth." Is Blank
in Ahiman Rezon 1807.
Three Crowns, New Quay, Plymouth, Devonshire
Mitre Inn, Woolster Street, Plymouth
Rose and Crown, Old Town Street, n
Peace and Fame, Fore Street, Plymouth Dock
[now DeVOnpOPt], Devonshire
Phoenix Inn, Fore Street, Plymouth Dock
Peace and Fame, n ,,
Phcenix Inn, m ,,
Prince George Inn, n ,,
Navy Hotel, i, „
Union Inn, n ,,
Anchor and Hope, North Corner, n
Bell and Dragon, DeVOnpOPt
Private Rooms, Cherry Garden Street, m
Mechanics' Institute, Princess Square, Plymouth
The Lyceum, Westwell Street, ,,
Royal Hotel, George Street, n
St. George's Hall, Emma Place, East
StonehOUSe, Devonshire
1769
1773
1784
1797
1798
1799
iSoo
1809
1812
1819
1825
1829
1829
1830
1837
1854
Date of Warrant
or Constitution.
21 Appil 1789
Centenary Warrant
20 April i88g.
17 Jan. 1769
27 Oet. 1769
24 Appil 1789
25 Nov. 1769
Centenary Warrant,
22 Oct. 1869.
1755
1770
1780
[781
1792
253
1814
319
1832
223
188
457
388
301
302
253
453
389
254
454
390
302
303
254
320
224
189
171
1 894
190
Name of Lodge.
Lodge of Alfred in the
University of Oxford.
Lodge of Truth.
Oak Lodge,
Named in 1827.
191
Lodge of St. John,
Named in 1781.
Arlmathea Lodge.
Lodge of
Perfect Harmony.
Places of Meeting.
King's Head, Corn Market, Oxford, Oxfordshire 1769
New Inn, Fish Street [now St. Aldate's St.], Oxford 1771
Said to have ceased about 1783. Erased 10 February 1790.
Ship Tavern, Water Lane, Tower Street, London 1769
Erased 23 April 1773.
Crown and Anvil, Swan Street, Minories, London 1789
King's Arms Tavern, East Smithfield, n 1794
Blacksmiths' Arms, Lower East Smithfield, n 1795
Anchor and Hope, Green Bank, Wapping, n 1798
Phnenix Tavern, Ratclift' Cross, h i799
Ship and Sheers, Shadwell, n 1800
Phcenix, Hrick Lane, Spitalfields, 1? 1803
Ten Bells, Church Street, „ n 1808
Rose Tavern, Rose Alley, Bishopsgate. Street, n 1810
.Saracen's Head, Camomile Street, ir n 1816
Catherine Wheel, Catherine WheelAUey,rr n 1818
Queen's Arms Tavern, Cheapside, n 1824
Baptist Head Tavern, Aldermanbury, n 1827
George and Vulture Tavern, Cornhill, n 1836
Gerard's Hall Hotel, Basing Lane, ti 1843
Radley's Hotel, Bridge Street, Blackfriars, 11 1848
Freemasons' Hall, Great Queen Street, n 1869
See page 170.
Woolpack, Deansgate, Manchester, Lancashire 1769
Sun, in the Cold House, Manchester 1 771
Fleece Tavern, Shudehill, n 1777
Pack Horse, Old Churchyard, n 181 1
Black Moor's Head, r. n 1812
Dog and Partridge, Market Street, ,1 1816
Private Room, Dispensary, Kendrick Street,
Warrington, Lancashire 181 8
Talbot Inn, Sankey Street, Warrington 1825
Fleece Inn, Church Street, St. Helens, Lancashire 1834
Albion Hotel, Haymarket St., Bury, n 1845
White Horse Inn, Fleet Street, Bury 1848
Private Room, Broad Street, n 1856
White Horse Inn, Fleet Street, n 1857
Queen's Hotel, Market Street, n J866
Knowsley Hotel, Haymarket Street, n 1872
Marine Barracks, Dock Road, Chatham, Kent 1789
Lapsed about 1792.
Is in Ahiman Rezon 1804 and 1807, at " Mitre, Chatham,"
and " Crown and Thistle, Chatham," respectively.
White Lion Inn,
Weymouth, Dorsetshire 1809
Erased 5 March 1S28.
Mons (Hainault, Austrian Netherlands), Belgium 1770
The Emperor of Austria closed all Lodges in Belgium and
Flanders, except three in Brussels, in 1786.
Was^ however^ kept 071 English Register until 1813,
Date of Warrant
or Constitution.
2 Dee. 1769
Constituted
21 Nov. 1769.
16 Dee. 1769
15 June 1789
Centenary Warrant,
15 June i88g.
17 Jan. 1769
4 June 1769
Warrant of
Confirmation,
4 July 1846.
I7SS
455
456
18 Dee. 1789
6 Feb. 1809
457
458
1770
391
392
393
1780
303
304
1781
304
1792
305 255
255
1814
321
1832
225
20 Jan. 1770
394
305
306
322 226 191
1863
190
256
A
256
256
B
323
[ 172 ]
l894
Name of Lodge.
Constitution Lodge.
No.
Union Lodge.
Named in 1795.
1, Provincial,
in 1816.
Lodge of Friendship.
192
Lodge of
True Friendship.
Named in 1775.
Lion & Lamb Lodge,
Named in 1816.
Places of Meeting.
Date of Warrant
or Constitution.
The Angel, WaFminstei", Wiltshire 1770
Erased 23 April 1773.
Tom Langford, in the Turl, Turl Street, OxfOPd,
Oxfordshire IJ'JO
At House of Bro. Pridie, Oxford 1787
Erased 11. February 1789.
Lodge Rooms, Barry Street, Kingston (Kingston,
Surrey), Jamaica, West Indies 1789
Ceased to meet about 1816.
Erased i December 1830.
Lord Camden, Churcli Row, Limehouse, London 1770
Antigallican, Limehouse Hole, Limehouse, n 1783
Bunch of Grapes, n n n 1787
Erased 12 April 1797.
White Swan, Market Place, DevizeS, Wiltshire 1770
Black Bear, Market Place, Devizes 1771
Crown Inn, Back Street, n 1775
Erased in XTJ^,
Sun, Gate Street, Lincoln's Inn Fields, London 1789
This warrant was issued to Members of No. 234 (A) for
general Initiations, No. 234 being Operative. On 30 Oct.
1795, a Committee was authorized to dispose of the Warrant,
which was done, as on 26 April 1796, the Minutes say, ** The
Committee appointed for the disposal of the Warrant 258, had
disposed of the same,- and to be moved to the " Bear and
Wheatsheaf.'in t-owerThames Street, and that the Secretary
do acquaint the Grand Secretary of the same." Both Nos.
234 (A) and 258 (A) met at same places from 1789-95.
1 March 1770
17 March 1770
Met 27 April 1770.
London
Plough, Queen Street, Bloomsbury,
Robin Hood, Gray's Inn Lane,
Pea Hen, Gray's Inn Lane, 1
Six Cans, Little Turnstile, Holborn,
Bear and Wheatsheaf, Lower Thames Street, 1
Northumberland Arms, Gun Street, Artillery
Lane, Bishopsgate Street,
Northumberland Head, Fort St., Spitalfields,
Hope and Anchor, Union Street, Blackfriars,
Cock and Magpie, Wilson Street, Finsbury
Square,
Hercules Tavern, Threadneedle Street,
Cock and Magpie, Wilson St., Finsbury Square,
Hercules Tavern, Threadneedle Street,
Flying Horse, Wilson Street, Finsbury Square,
White Hart, Foster Lane, Cheapside,
Flying Horse, Wilson Street, Finsbury Square,
White Hart, Foster Lane, Cheapside,
Saracen's Head, Friday Street,
Coachmakers' Arras, Noble St., Falcon Square,
Golden Lion, West Smithfield,
•New York Coffee House, Sweeting's Alley,
Cornhill,
George and Vulture Tavern, Cornhill,
Bridge HouseHotel, LondonBridge, Southwark,
Three Tuns Tavern, High Street, n
London Coffee House, Ludgate Hill,
George Hotel, Aldermanbury,
City Terminus Hotel, Cannon Street,
1790
1791
1791
1793
1796
1806
1808
1810
1813
1813
1814
1814
181S
181S
1816
1816
1818
1820
1826
1830
1834
185s
i860
i860
1867
1868
1789
22 May 1770
23 May 1770
1770
1780
1781
1792
1814
1832
1863
395
396
306
307
257
324
397
307
308
257
398
24 Dee. 1789
Centenary Warrant,
24 Dec. 1889.
258
325
227
192
173
1 894
193
Name of Lodge.
Lodire of Prosperity.
Lodge of Confidence,
Named in 1820.
St. Charles de la Concord.
Lodge Charles of the
Crowned Column, 1802.
Royal Marine Lodge.
Lodge of Fortitude and
Ferseveranee.
Places of Meeting.
Hole-in-the-Wall, Great Kirby Street, Hatton
Garden, London 1770
Windmill, Leather l.ane, Holborn, n 1775
Blue Posts, Southampton Buildings, Holborn, h 1780
Erased fi Feb. 1782. Rehisiated n Feb, 1784.
New Crown Inn, BlacUman St., Southwark, .1 1784
Globe Tavern, St. Saviour's Churchyard,
Southwark, n 1787
George, Eastcheap, m 1797
King's Head, Little Eastcheap, m 1800
Gun Tavern, Billingsgate, n 1810
George and Vulture Tavern, Cornhill, n 1813
Anchor Tavern, St. Mary at Hill, Tower Street.fi 1818
Erased 3 March 1830.
Dolphin, Red Lion Street, Holborn, London 1790
Bell, Battle Bridge, n 1790
Old Swan, Butcher Row, Temple Bar, n 1793
Sheers, Chequer Alley, Old Street, n 1797
Queen's Head, Whitecross Street, Cripplegate, n 1798
Blue Last, Ludgate Hill, n 1800
Horse Shoe and Magpie, Strand, n i8oi
Coach and Horses, St. Martin's Lane, 11 1802
Porcupine, Newport Street, Newport Market, n 1807
Porcupine, Newgate Street, 11 1820
Bedford Head, Maiden Lane, Covent Garden, n 1829
Crown Tavern, Clifford's Inn Passage, „ 1831
Crown Tavern, Back Hill, Hatton Garden, n 1843
ColosseumHotel,PoitlandRoad, Regent's Park, n 1846
White Lion Tavern, Brick Lane, Spitalfields, 11 1848
Anderton's Hotel, Fleet .Street, m 1 851
City of Brunswick; (Brunswick), Germany 1770
Constituted by Prov. G. L. of Hamburg, 12 Feb. 17^(4,
broke up and was reconstituted by Duke Ferdinand, English
Prov. G.M. of Brunswick, 10 Oct. 1770.
Joined the Strict Observance same year, and therefore
ceased to be English. The Lodge returned to English rule
in January 1802, changing its name, but did not join the
Prov. G. L. of Hamburg. In Aug. 1835, it ceased to be
English by joining the independent G. L. of Hamburg. IVas
kept on our Registers until 1813.
Carpenters' Arras, Castle Gate, St. Peter's,
Nottingham, Nottinghamshire 1790
Peacock, Mansfield Road, St. Peter's, Nottingham 1794
Warrant cancelled by G. L. 6 March 1799,
Restored 3 December 1800.
Ram Inn, Long Row, Nottingham 1801
Robin Hood, Milton Street, n 1802
Milton's Head Inn, 11 n 1802
Erased for Apostasy t i June 1803.
In Barracks, Chatham, Kent 1812
Lodge Rooms, Queen Street, Chatham 1814
Chest Arms, High Street, n 1823
United with " Globe Lodge,"" N'o. 306 [iVi?. 243 (A) 0/
13 Dec. 1787], in 1824.
The Fox, South Street, EpSOm, Surrey 1770
Spread Eagle Inn, High Street, Epsom 1774
The Fox, South Street, „ 1793
Erased 9 April 1800.
Date of Warrant
or Constitution.
24 May 1770
Constitution
Renewed,
17 April r7?4.
15 Feb. 1790
Warrant of
Confirmation,
24 Feb. 1879.
Centenary Warrant,
20 Feb. i8qo.
1770
399
1780
308
10 Oct. 1770
ConKtituted
10 Oct. 1770.
6 April 1790
15 Dee. 1812
28 July 1770
400
401
1781
309
1792
258
1814
[832
1863
326
309
310
310
311
259
260
259
260
A
260
B
327
228
193
328
174
1 894
Name of Lodge.
Lodge of Temperance.
194
Royal Alfred Lodge.
St. Paul's Lodge,
Named in 1821.
195
Lodge of Hengist,
Named in 1803.
Artillery Lodge.
No. 2 Provineial.
Places of Meeting.
Swan and Hoop, Cornhill, London 1770
Bunch of Grapes, King Street, Soho, n 1771
Krnsed 28 April ij-js-
Red lion, Fleet Street,
Boar's Head, Moorside,
Bury, Lancashire 1770
Bury 1781
United ivith '* Lodge of Relief,'^ No. 40 \No. 118, of -^ July
1733], 2^Ja?uiary 1786. Was kept on List until 1788, and
£}-ased II February 1789.
King's Head, Mere Street,
Diss, Norfolk 1770
Erased 10 February 1790.
Duke of Cumberland, Quaker Street, Spitalfields,
London 1790
Black S\\'an, Brown's l.ane. East Smithfield, n 1792
Golden Anchor, Artichoke Lane, Virginia St., ir 1794
Private Room, loi East Smithfield, 11 1796
Dundee Arms, Nightingale Lane, Wapping, n 1798
White Swan, Cinnamon Street, Wapping, n 1799
Cricketers, London Street, Ratcliff Highway, m 1800
Ship and Sun, Shadweil, 11 1806
Chequers, Love Lane, m 11 1807
Cape of Good Hope, Hlackwall, n 1808
Cape of Good Hope, Shadweil, 11 1809
Sun and Sawyers, High Street, Poplar, m 1810
Cape of Good Hope, Shadweil, ti 1811
Green Dragon, High Street, Poplar, m 181 1
Crown, Stationers' Court, Ludgate Hill, n 1821
Crown and Anchor Tavern, Strand, u 1822
George and Vulture Tavern, Cornhill, n 1825
London Coffee House, Ludgate Hill, n 1843
City Terminus Hotel, Cannon Street, n 186S
Westminster Palace Hotel, Westminster, m 1875
City Terminus Hotel, Cannon Street, ir 1876
New Inn, Pokesdown, ChriStehUFCh, Hampshire 1770
White Hart, Barrack Road, Christchurch 1786
George Inn, Castle Street, n iSoi
Masonic Hall, High Street, n 1837
Belle Vue Hotel, The Pier, Bournemouth,
Hampshire 185 1
Masonic Hall, St. Michael's Rise, Bournemouth 1877
Royal Train of Artillery, Port Royal
(Kingston, Surrey), Jamaica, West Indies 1790
Port Royal Barracks, Port Royal, Jamaica 1803
Lapsed about 1805.
" Warrant transmitted to England." Prov. Return ofrZi.6.
Seventh Regiment of Light Dragoons,
Ipswieh, Suffolk 1807
At Guildford, Sumy 1808
II Royal Oak, Dorchestor, Dorsetshire 1809
11 Weymouth, » 1810
M Dundalk, Louth, Lreland 1812
In the Seventh Regiment of Light Dragoons 1814
Warrant returned and Lodge erased in 1824.
Date of Warrant
or Constitution.
20 Sept. 1770
23 Oct. 1770
26 June 1770
Constituted
26 July 1770.
31 Aug. 1790
Centenary Warrant,
I Sept. i8go.
23 Nov. 1770
Centenary Warrant;
22 Nov. 1870,
28 Aug. 1790
22 April 1807
1770
402
403
404
405
1780
311
312
313
1781
312
313
314
1792
261
261
262
A
[814
1832
1863
329
229
194
330
230
195
262
B
331
I7S
i894
Name of Lodge.
Lodge of Concord.
Named in 1785.
Queen's Lodge,
196
Albion Lodge,
Named in 1794.
197
Jerusalem Lodge.
"A Masters' Lodge^^*
1792-1813.
Red Apron Lodge (from 1834).
198
Percy Lodge,
Named in 181 7.
Lodge of Industry.
Places of Meeting.
Hare and Hounds, Barnard CastlS, Durham
Black Swan, liamard Castle
Private Koom, ,,
Square and Compass, n
Masons' Arms [probably same place], Bank,ii
Erased \ April 1798, Reinstated 12 February 1800.
Masons' Arms, Bank, Barnard Castle
Black Hull Inn,
Angel Inn, Market Place, n
Erased again 7 March 1838.
Black Horse and Crown, Victualling Office
Square, Tower Hill, London
The Trum|)eter, Crutched Friars, n
Queen's Head, Tower Hill, m
Erased 7 April 1784. Reinstated 17 Navetnber 1784.
King's Head Tavern, Fenchurch Street, n
Erased again 13 February 1788.
1770
1783
1785
1786
1797
1800
1807
1835
1771
1778
1783
1784
Masons' Arras, Bridgetown, Island of
Barbados, West Indies 1790
Williams' l''reemasons' Tav., Bridge End, Barbados 1794
Masonic Temple, Mason Hall Street, n 1804
Lodge Room, Forty Leg Alley, n 1831
II Bridge Street, n 1843
11 Roebuck Street, n i860
Cumberbatch Hall, Broad Street, 11 1864
Lodge Room, High Street, n 1866
Masonic Hall, Spry Street, n 1869
Jerusalem Tavern, St. John's Gate,
Clerkenwell, ' LondOn 1771
Crown 'J'avern, Clerkenwell Green,
Clerkenwell, n 1786
Queen's Head Tavern, Holborn, n 1812
Freemasons' Tavern, Great Queen Street, ti iSiS
Freemasons' Hall, n n 1865
Sun, Devereux Court, Temple, London 1791
Star and Garter, King Street, Westminster, 11 1792
Three Tuns, Cross Street, Hatton Garden, m 1794
Crooked Billet, St. Clement's Church, m 1799
Sun, Gate Street, Lincoln's Inn Fields, n 1801
Sun, Devereux Court, Without Temple Bar, n 1S02
Red Lion, Warwick Place, Holborn, n 1803
Plough, Queen Street, Bloomsbury, n 1S04
One Bell, Fleet Street, n 1805
Percy Arms, Church Court, Strand, n 1812
.Shakespeare's Tavern, Great Russell Street,
Covent (iarden, n 1824
Fitzroy Hotel, Charlotte St., Rathbone Place, n 1826
George and Blue Boar, Holborn, m 1834
Beattie's Hotel, George St., Hanover Scjuare, n 1840
Freemasons' Tavern, Great Queen Street, ir 1841
Ship and Turtle Tavern, Leadenhall Street, 11 1849
Ben Jonson's Head, Shoe Lane,
Erased 18 November 1796.
See page 66.
London 1771
Date of Warrant
or Constitution.
Nov. 1770
Warrant of
Confirmation,
30 Nov. 1819.
26 Jan. 1771
6 Dee. 1790
Warrant of
Confirmation,
26 August 1864.
Centenary Warrant,
6 Dec. i8go.
2 Feb. 1771
Constituted
20 Feb. 1771.
Centenary Warrant
{Special J eiuel),
28 April 1884.
5 Jan. 1791
Centenary Warrant,
5 Jan. T891.
19 March 1771
Dee. 1790
1770
1780
[781
406
314
315
1792
262
1814
332
1832
231
1863
407
315
316
263
333
232
196
408
316
317
263
334
233
197
264
335
234
198
409
317
318
264
265
L ^7^ ]
1894.
Name of Lodge.
Lodge of Perfect Union.
Lodge of Peace and
Harmony.
199
Lodge of Peace and
Harmony.
200
Lodge of Sincere
Brotherly Love.
Lodge of Friendship.
Old Globe Lodge.
Lodge of Perfect Union.
Wynnstay Lodge.
Wynnstay Lodge.
Places of Meeting.
Leghorn (Tuscany), Italy 1771
Was mtnined on English Register iintit 1813, ivt ivoutd
have ceased {if then existing) under the Ducal Edict ofiZoo,
Greyhound, Market Place, Blandford, X'OT-jfM?« 1771
Erased ^\ October 1781.
Castle Inn, Week Street, MaldStone, Kent 1791
Wliite Hart, Hart Street, Maidstone 1792
The Ahiman Rezon of 1813 gives this Lodge under two
numbers, viz., No. 265, "White Hart, Maidstone," and No.
266, " Lodge of Peace and Harmony, Fleece, Dover." It
should not have been under No. 265.
Lapsed about 1800.
Fleece Tavern, Snarsjate Street,
Albion Inn, East Cliff,
London Hotel,
Cieorge Inn, Snargate Street,
Royal Oak Hotel, Oxenden Street,
Freemasons' Hall, Snargate Street,
Leghorn (Tuscany),
Dover, Kmt 1801
Dover 1834
11 1844
„ 1845
M 1848
M 1886
Italy 1771
Like No. 410 above, this Lodge was retained on Register
until 1813.
Hand and Bottle, Mill Street, Bridgnorth,
Shropshire 177^
Erased 9 April 17B3.
Old Globe Inn, Globe Street, Scarborough,
Yorkshire 1788
Freemasons' Hall, Old Globe Hotel, Globe Street,
Scarborough 1798
Masonic Hall, Londesborough Rooms,
Westborough, u i88l
Masonic Hall, St. Nicholas Cliff, n 1884
St. Petersburg (St. Petersburg), Russia 1771
Joined the English Provincial G. L. of Russia under
Senator Yelaguin, 1772-3.
Kept on Register until 1813, and then erased.
Wynnstay,
Lapsed.
Denbighshire 1 771
Bowling Green, Church St., OsWCStry, Shropshire 1785
Erased 1 1 February 1789.
Unicorn, Hillgate, StOCkport, Cheshire 1 791
Queen's Head, Underbank, Stockport 1804
Unicorn, Hillgate, n 1805
Last entry 8 Aug. 1805. Lapsed about 1806.
20 March 1771
28 March 1771
22 Feb. 1791
Date of Warrant
or Constitution.
1801
10 April 1771
20 April 1771
5 March 1791
Worked without
Warrant from Feb.
1788,, afterwards
under a Prov.
Warrant of
23 Aug. 1788.
Centenary Warrant,
4 March 1891.
1 June 1771
31 Aug. 1771
1785
9 Nov. 1791
1770
4,10
411
412
413
414
415
1780
318
319
320
321
322
323
1781
319
320
321
322
323
324
A
324
B
1792
1814
1832
1863
265
266
A
266
B
336
235
199
266
267
337
236
200
267
268
A
177
i894
Name of Lodge.
.201
Jordan Lodge,
Named in 1816.
202
Lodge of Friendship.
A "Masters' Lodge,"
1771-1808.
Hiram's Cliftonian Lodge,
Named in 1779.
Places of Meeting.
Prince of Wales' Lodge.
St. John's Lodge, 1813.
St. George's Lodge. 1818.
Junior Lodge.
No. 2. Provincial,
from 1773.
Harmony Lodge,
No. 3 Provincial,
from 1773.
23
Date of Warrant
or Constitution.
Northumberland Head, Fort Street, Spital
Square, Spitalfields, London 1810
Three Tuns Tavern, Jewry Street, Aldgate, n 1814
King's Head Tavern, Moorgate Street, 11 1819
Anchor Tavern, St. Mary at Hill, ti 1820
Blossoms Inn, Lawrence Lane, Cheapside, 11 1 831
London Tavern, Bishopsgate Street, n 1836
George and Vulture Tavern, Cornhill, n 1839
Freemasons' Tavern, Great Queen Street, n 1853
Freemasons' Hall, n it 1865
Bunch of Grapes, Plymouth Doek [now
Devonport], Devonshire 1771
Golden Lion, Old Town St., Plymouth, Denonshire 1780
Plume of Feathers, Fore St., Plymouth Dock 1785
Dolphin and Old King's Arms, Granby Street,
Plymouth Dock 1788
Prince George, Fore Street, » 1792
Old London Inn, Fox Hole [now Vauxhall]
Street, Plymouth 1800
Navy Hotel. Fore Street, Plymouth Dock 1803
Barnstaple Inn, Princes Street, DeVOnport 1807
Lord Hood Hotel, King Street, ti 1846
Private Rooms, 2 St. Stephen's Street, m 1862
Masonic Hall, Granby Street, n 1882
White Hart, Fore Street, Lambeth, London 177'
Royal Oak, Vauxhall, ti 1774
The Falcon, Princes Street, Soho, n 1776
Angel, Wardour Street, Soho, m 1779
Erased 6 February 1782.
Castle Inn, High Street, Windsor, Btrkshire 1791
Swan Inn, Thames Street, Windsor 1814
Castle Inn, High Street, m 1818
Erased 5 Sepiemher 1838.
Kingston (Kingston, Surrey), Jamaica,
West Indies 1 77 1
Ceased to vzeet in 1796. Erased in 1813.
Saracen's Head, Maryport St., Devizes, Wiltshire 1792
White Hart, Back Street, Devizes 1792
Castle Inn, Monday Market Street, w 1793
White Hart, Back Street, n 1796
Elm Tree Inn, Long Street, 11 1812
Last Meeting 6 May 1826. Furniture and Regalia sold in
1826. Lodge erased in iB'ij .
The Reference to " Saracen's Head," as the place of Meeting
in Ahiman Rezon 1813, is incorrect.
Kingston (Kingston, Surrey), Jamaica,
West Indies 1771
Erased in 1813.
25 April 1810
21 Sept. 1771
Centenary Warrant j
I Sept. 1871.
12 Oct. 1771
9 Nov. 1791
1770
416
417
Oct. 1771
25 Feb. 1792
Constituted
14 March X792.
1780
324
325
1781
325
326
1792
268
268
B
[814
338
339
418
Oct. 1771
326
327
269
1832
1863
237
201
238
202
269
419
327
340
239
270 341
328
270
[ m J
Name of Lodge.
St. George's Lodge.
St. James's Lodge,
No. 4 Provincial,
from 1773.
Trinity Lodge, 1816.
Lodge of Economy, 1825.
Lodge of Equanimity,
1826.
Union Lodge,
No. 5 Provinelal,
from 1773.
Provincial Grand Lodge.
Lodge of Harmony,
Named in 1779.
Britannic Lodge,
Named in 1785.
Provincial Grand Lodge,
Marlborough Lodge,
Rising Sun Lodge,
1791.
Places of Meeting.
St, George's [George Town], Island of
Grenada, PVat Indies 1792
Last entry -^June 1793. Lapsed about 1794.
Is in Ahiman Rezon Lists of 1804, as "St. George's,
Granada," and in Ahiman Rezon 1813, as " Riciimond
Heights, Grenada." It is not in Ahiman Rezon 1B07.
Freemasons' Hall, MontegO Bay (St. James's,
Cornwall), Jamaica, West Indies ITJI
Erased in 1813.
Forty-fifth Regiment, Richmond Heights,
Island of Grenada, West Indies 1792
No Records after 1792 ; is however in Ahiman Rezon
1804 and 1807.
Castle Inn, Castle Street,
Angel Inn, High Street,
Last payment 1830. Erased in i
Guildford, Surrey 1809
Guildford 181 1
St, James's (St. James's, Cornwall), Jamaica,
West Indies 177 1
Erased in 1813.
Warrant granted for H.R.H. Prince Edward,
His Majesty's 4th Son, Quebec, lower
Canada, Quebec 1792 to 1813
Erased in 1814.
BlueBelllnn, Scotch Street, Carlisle, Cumberland 1771
Black Bull, Annett Well Street, Carlisle 1778
Queen's Head, Church Street, n 1789
Blue Bell Inn, Scotch Street, .1 1789
Bush Inn, English Street, n 1796
Crown and Mitre Tavern, English Street, m 1802
Angel Inn, English Street, n 1822
Irving's Hotel [Queen's Head], Church Street, n 1823
Crown and Mitre, English Street, n 1835
Last payment 1834. Erased in December 1851.
Buck Inn, St. Ann's Staith, Whitby, Yorkshire 1772
Plough Inn, Church Street, Whitby 1773
Erased 10 February 1790.
Niagara (Lincoln), upper Canada, Ontario 1792 to 1813
Erased in 18 14.
In Ahiman Rezon 1813, this Lodge Is erroneously stated to
he at "Montreal, Upper Canada," that place being in
Lower Canada.
Fort Marlborough, Island of Sumatra,
Hast Indies 1772
Erased 4 Jnite 1862.
See page 145.
Date of Warrant
or Constitution.
7 March 1792
Oct. 1771
Warrant of
Confirmation,
23 Nov. 1808.
4 March 1792
11 Oct. 1809
Oct, 1771
7 March 1792
Installed 22 June,
1792.
16 Oct. 1771
3 Feb, 1772
7 March 1792
10 Feb, 1772
20 Sept. 1765
1770
1780
1781
1792
1814
1832
1863
271
420
328
329
271
272
A
272
B
342
240
421
329
330
272
273
343
422
330
331
273
344
241
423
331
332
274
345
424
332
333
274
346
242
243
i;9
1894
Name of Lodge.
Lodge of Fidelity,
Named in 1814.
Lodge of Vigilance.
203
Ancient Union Lodge,
Named in 1848.
Lodge of Discretion.
Prince Edward's Lodge.
Royal Mariners' Lodge,
T803.
Prince Edward's Lodge,
again, 1808.
Places of Meeting.
Angel, Deansgsite, ManehestOF, Lancashire 1792
Turner's, The King, Oldham Street, Manchester 1798
Lamb's, Old Shambles, n 1799
Lord Howe's Fleet, Bengal Street, ti 1801
Admiral Nelson's Head, New Cross, m 1802
Earl Howe's Fleet, Bengal Street, n 1802
Junction Inn, Junction Street, n 1808
Lord Nelson Inn, Castlefields, n 1810
Hope and Anchor, Deansgate, n 1810
Castle, Deansgate, n 1810
North British Volunteer, Deansgate, n 1812
The Kmg, Oldham Street, ti 1814
Crown and Anchor, Hilton Street, n 1817
Old Church Tavern, Old Churchyard, 11 1820
Craven Heifer, n 11 1823
Duke of Cumberland, Cumberland Street, n 1826
Legs of Man, Portland Street, n 1832
Erased 5 Decentber 1832.
Island of Grenada, West Indies 1771
" Granada, in America," in Warrant of Confirmation.
Was retained o?t Register ttttiil 1813, and then erased.
Freemasons' Tavern, Sir Thomas's Buildings,
LivePpOOl, Lancashire
Private Room,
Lewis's, in Richmond Street,
Aspinwall's, 11
Lodge Room, King Street,
II Lord Street,
Strong's Tavern, Thomas Street,
Greenhalgh's, Cable Street,
Andrews's, 11
Pied Bull Inn,
Black Horse and Rainbow, Cheapside,
Grapes Inn, Houghton Street,
Grapes, Brownlow Hill,
Wellington Hotel, Dale Street,
Royal Hotel, Mosley Street,
Masonic Hall, 22 Hope Street,
Liverpool
1792
1793
1796
1801
1808
1809
1810
1812
1829
1839
1840
1842
1844
1849
1850
1858
Island of Grenada,
£rasedin 1813.
West Indies 1772
Surrey Tavern and Coffee House, St. George's
Fields, London 1792
Gun, Lambeth Road, St. George's Fields, n 1792
Surrey Tavern, Blackfriare Road, n 1796
Globe Tavern, Fleet Street, m 179S
Hole in the Wall, n n 1799
Globe Tavern, 11 n 1801
Virginia Coffee House, Cornhill, n 1802
Their Hall, Pitt Street, Ratcliff, n 1803
George, Shadwell, n 1805
[Private Room] Minories, n 1805
Bee Hive, East Smithfield, n 1808
Star, Star Street, Shadwell, u 1810
Admiral Benbow's, Golden Lane, Barbican, n 1S13
Rum Puncheon, Old Street, n 1815
Black Bull, St. John's Street, West Smithfield, n 1818
Princess Royal, Paul Street, Finsbury, n 1822
Erased in 1827.
Date of Warrant
or Constitution.
12 April 1792
1770
1780
1781
1792
275
1814
347
1832
244
1863
22 Jan. 1771
Warrant of
Confinnation,
24 Feb. 1772.
10 Aug. 1792
Centenary Warrant,
10 Aug. 1892.
2 March 1772
11 Oct, 1792
425
333
334
275
276
348
245
203
426
334
335
276
277
349
i8o
1894
Name of Lodge.
Torbay Lodge.
Unity Lodge.
204
Caledonian Lodge.
Union Lodge,
Named in 1774.
Royal Arch Lodge of the
Temple of Jerusalem.
Lodge of Candour.
Lodge of Freedom.
PrACES OF Meeting.
Crown and Anchor, Church Street, PaigntOn,
Devonshire ITJ2
Private Room [tinknown], Paignton 1776
Crown and Anchor, Church Street, n 17^4
London Inn, n n 1815
Warrant surrendered for want of MemherSf 12 Octoher
1824, and Lodge erased.
Plume and Feathers, Cock Gate, Manchester,
Lancashire 1793
Pack Horse, Old Churchyard, Manchester 1794
Golden Lion, Deansgate, n 1795
Erased 4 September i'j<^(j.
1799, Sept. 4, " Ordered that the Warrant No. 278, lately
held at the ' Golden Lion,' Deansgate, Manchester, be
cancelled."
Lodge Rooms, Ancoat Lane, Manchestei",
Lancashire 1802
Admiral Nelson, New Cross, Manchester 1803
Earl St. Vincent's Head, Oldham Road, n 1804
Junction Canal Inn, Junction Street, n 1805
Freemasons' Arms, Ancoat Street, 11 1806
Abercrombie Tavern, Great Ancoat Street, n 1808
Bay Horse, Thames Street, n 1823
Abercrombie Tavern, Great Ancoat Street, ti 1826
The Buck, Booth Street, n 1832
White Horse, Great Ancoat Street, n 1833
Princess Tavern, Cross Street, 11 1836
Buck Tavern, Booth Street, n 1838
Royal Hotel, Mosley Street, u 1849
Private Rooms, 10 Athenzeum, Bond Street, n 1853
Bush Hotel, Deansgate, n 1854
Cross Street Chambers, Cross Street, n 1857
Freemasons' Hall, Cooper Street, n 1866
Island of St. Eustatius,
Erased in 1813.
West Indies 1772
Queen's Head, UnJerbank, StoekpOPt, Cheshire 1793
Unicorn, Hillgate, Stockport 1797
Queen's Head, Underbank, m 1801
Crown and Mitre, King Street East, n 1803
Crown and Anchor, Bridge Street, h 1804
Last payment 7 A ug. 1805. Lapsed about 1807.
Strasburg (Elsass-Lothringen), Germany 1772
Constituted by Gogel, English Prov. G.M. for Frankfort.
Joined the Strict Observance in 1773, but was retained on
English Register until 1813.
King's Head, High Street, Maldon, Essex l^JTi
Bull Inn, Maldon 1 777
Erased 23 November 1785.
Date of Warrant
or Constitution.
4 April 1772
17 April 1793
20 Oet. 1802
(Works under the
above Warrant of
17 April 1793).
1772
17 April 1793
1770
427
428
2 May 1772
4 June 1772
429
430
[780
335
336
337
1781
336
337
1792
277
278
338 279
338
339
1814
1832
1863
350
278
A
278
B
351
246
204
279
352
i8i
1894
Name of Lodge.
205
Lodge of Israel.
206
Lodge of Friendship.
Lodge of Friendship.
Harmony Lodge.
No. 3 Provincial,
Places of Meeting.
Golden Anchor, Leadenliall Street, London 1793
l:ilue Anchor, Bell Court, Fenchurch Street, m 1794.
Ship, Tower Street, n 1796
iVaT-rant Cancelled/or making M asons for unworthy
cotisideraiions, 15 February 1797. Restored! June 1797.
fiolrlen Anchor, Leadenhall Street, London 1797
Golden Camel, Minories, n 1799
Green Dragon, Bishopsgate Street, n iSoi
Sugar Loaf, Great St. Helens, n 1802
King Harry's Head, Red Lion St., \Vhitechapel,ii 1808
Rose Tavern, Rose Alley, Bishopsgate Street, m 1810
Fountain, Minories, h 1810
Sugar Loaf, Great St. Helens, n 1810
Swan Tavern, Swan Street, Minories, 11 181 1
George Tavern, New Road, St. George's East, u 1817
Howard's Coffee House, St. James's Place,
Leadenhall Street, m 18 19
Angel, John Street, Minories, n 1820
Coopers' Aims, Crown Street, Finsbury, n 1834
Angel, John Street, Minories, 11 1837
George and Vulture Tavern, Cornhill, n 1840
St. James's Tavern, St. James's Place, Aldgate,ii 1843
Seyd's Hotel, Finsbury Square, n 1856
Biidge House Hotel, London Bridge,
Southwark, 1. 1859
London Coffee House, Ludgate Hill, n i860
Radley's Hotel, Bridge Street, Blackfriars, n 1864
City Terminus Hotel, Cannon Street, 11 1871
The Bull Inn, Maidstone Road, Wrotham, ICent 1772
Last Register -2^ November i-jTi. Lapsed about 1776.
Oxford Arms, Church Street, Deptford, London
Sir John Falstaff, Lower Water Gate, .■ n
Shipwright's Arms, Deptford Green, u n
Centurion, Broadway, n 11
Boar and Grove, King Street, n n
Masons' Arms, 11 n m
Timber Hoy, Deptford Creek, 11 n
White Swan, High Street, n n
Lord Duncan Tavern, Broadway, n n
London and St. Katherine's Dock Hotel, Upper
East Smithfield, n
George and Vulture Tavern, Cornhill, n
Ship and Turtle Tavern, Leadenhall Street, u
1784
1791
1793
1821
1824
1825
1830
1840
1845
1849
i8ss
Rose Tavern, Rose Crescent, Cambridge,
Cambridgeshire 1772
Erased 12 April 1780.
Rose and Bunch of Grapes, Snow's Fields,
Southwark, London 1772
White Hart, St. Thomas's Street, Southwark, n 1776
Erased 6 February 1782.
Port Koyal (Kingston, Surrey), Jamaica,
West Indies 1793
The Lodge, being dormant sometime, lost its provincial
number, but afterwards revived and became No. 20,
Provincial, prior to 1816. Ceased to meet about 1817.
Erased i December 1830.
Speight's Town, island of Barbados,
West Indies 1772
Was kepi on Register until 1813, and then erased.
Date of Warrant
or Constitution.
23 May 1793
Centenary Warrant,
23 May 1893.
1770
19 June 1772
Feb. 1784
Centenary Warrant,
13 June 1872.
6 July 1772
10 Oet. 1772
12 Aug. 1793
1772
[780
1781
431
432
433
434
339
340
341
[792
280
1814
353
1832
i86j
247
205
340
A
340
B
341
342
280
354
248
206
281
355
281
182
i894
207
Name of Lodge.
Lodge of Loyalty,
Named in i8i3.
Lodge of Concord.
Royal Lodge.
No. 4 Provincial, i8i6.
Lodge of Unanimity.
Master Mariner's Lodge,
1790.
Lodge of Three Grand
Principles, 1793.
208
Lodge of Three Grand
Prineiples,
Places of Meeting.
Wilts Militia, Seaford Camp, Hastings, Sussex
At Falmouth, Cornwall
ir Plymouth, Dt-vonshire
ri [Place inikiiown']^ Cornwall
<' Plymouth,
" GospOPt, Hampshire
M Marlborough, Wiltshire
I. Plymouth Dock [now Devonport],
Devonshire
!■ Bristol, Gloucestershire
II Newcastle-upon-Tyne, Northumberland
M Ipswich,
" Harwich,
I' Norwich,
11 Chelmsford,
!■ Gosport,
I. Perth,
Royal Oak, Marlborough,
Private Room,
JLrased, " Warrant returned^
Suffolk
Essex
Norfolk
JSssex
Perthshire, Scotland
Wiltshire
Marlborough
6 May 1834.
1794
1796
1797
1797
1798
1802
1803
1805
1807
1808
1809
1809
1810
181I
1812
1813
1818
1823
Island of Antigua,
Erased ill 1813.
West Indies 1 772
Masons' Hall, Port Royal Street, Kingston
(Kingston, Surrey), Jamaica, West Indies 1794
On the Parade, Kingston 1805
Masons' Hall, Church Street, n 1813
Sussex Hall, Harbour Street, 1, 1831
II Port Royal Street, n 1841
Union et Concordia Lodge Rooms,
Princess Street, n 1849
Sussex Hall, Port Royal Street, n 1849
Freemasons' Hall, Hanover Street, >> 1876
Sussex Hall, Hanover Street, m 1892
Collegiate Hall, Church Street (Centenary), h 1894
Sussex Hall, Hanover Street, n 1894
Queen'sHead, Gray's Inn Gate, Holborn, London 1772
Half Moon, Holborn,
Bow Street, Covent Garden,
Erased in 1775. Reinstated 12 November ^'j']-].
Merryfield's Wine Vaults, Bow Street,
C^ovent Garden,
Duke of York, Great Marylebone Street,
Hampshire Hog, corner of Piccadilly,
Swan Inn, Borough, Southwark,
Globe Tavern, St. Saviour's Churchyard, n
Pavior's Arms, Blue Gate Fields, Ratcliff
Highway,
George Inn, Back Lane, St. George's East,
King's Head Tavern, Upper Street, Islington,
j^apsed about 1803.
1773
1774
1777
1779
1783
1784
1785
1787
1792
1793
George and Dragon Inn, Town End,
DeWSbury, Yorkshire 1804
Private Room [iinhiown'], Dewsbury 1806
Groom and Saddle Inn, Market Place, m 1808
Savin's Arms, near Parish Church, ThOPnhlU,
Yorkshire 1 816
White Lion, Market Place, DewsbUPy 1832
Masonic Flail (formerly Sunday School),
Long Causeway, 1, 1 844
[New] Masonic Hall, Long Causeway, ,1 1867
Date of Warrant
or Constitution.
10 May 1794
[Register had date
T2 or 16 Aug. 1793,
altered to ip May
1794]-
1772
10 May 1794
Centenary Warrant,
IT May 1894.
1770
435
21 Nov. 1772
26 Jan. 1804
Warrant of
Confirmation,
lo Feb. T804.
Centenary Wairant,
21 Nov. 1872.
1780
342
1781
1792
1814
282
356
1832
249
1863
343
282
283
357
250
207
436 343
344
283
A
283
B
358
251
208
[ 183 ]
i894
Name of Lodge.
209
Etonian Lodge.
Royal Edmund Lodge.
Union Lodge.
Union Lodge.
Lodge of Fortitude.
Lodge of Liberty.
5th Lodge of Bengal.
Places of Meeting.
Ninth Regiment of Dragoons, Maeelesfleld,
Cheshire 1794
In G. Sec. Lei,lie's Book, this record appears ; — " Mar. i8og.
Not met for 10 years, norany Return since Warrant granted."
It is however retained in the Ahiinan Rezoji Lists q/" 1804,
1807 (as at ^^ Limerick, Ireland,") and 1813.
Crown& Cushion, HighSt., 'Eton, J?;;!/^"'^^^//"/;;?-^ 18 13
Swan Inn, Thames Street, WindSOF, Berkshire 1825
New Inn, Park Street, Windsor 1854
Adelaide Hotel, King's Road, n 1867
Masonic Hall, St. Alban's Street, 11 1874
Town Hall, High Street, 11 1893
[Place unhw^vn'] Bupy St. EdmundS, Suffolk 1772
Six Bells, Chequer Square, Bury St. Edmunds 1800
Angel Inn, Angel Hill, n 1809
The Lodge, having been reduced to one Member, was
declared, by the Board 0/ General Purposes, not to exist in
1853-
Seventeenth Regiment Light Dragoons,
near Netley Church, Netley, Hampshire 1794
At Canterbury, Kent 1 799
II Southampton, Hampshire 1799
II Liehfleld, Stafordskire 1801
II Manchester, Lancashire 1803
II Surat, ' Giizcrat, Bombay, India 1812
In Seventeenth Regiment Light Dragoons 1814
Erased in 1828.
Venice (Venezia),
Italy 1772
Supposed to have existed to 1785, when it must have been
suppressed by a Decree of the Senate.
Was kept on English Register until 1813.
Bridgetown, Island of Barbados, West indies 1794
Erased in 1828.
Verona (Venezia), Italy 1772
Erased in 1813. See note to No, 438 above.
Parade Coffee House, The Parade, Jersey,
Channel Islands 1794
Army and Navy Hotel, Cross Street, Jersey 1 798
Union Hotel, Royal Square, St. Heliers, n 1812
Erased in 1832. " Warrant returned"
King's Arms, Vauxhall, London 1772
Three Jolly Ciardeners, Lambeth Butts,
Lambeth, h i777
Lion and Lamb, Princes Street, Lambeth, n 1779
King's Arms, Vauxhall, n 1786
King of Prussia, near Sadler's Wells, Islington, 11 1793
Half Moon, West Smithfield, n 1794
Erased 10 April 1799.
Dacca,
Bengal, India 1771
Erased XQ February 1790.
Date of Warrant
or Constitution.
27 May 1794
13 July 1813
1772
Sept. 1794
27 Nov. 1772
3 Oct. 1794
28 Nov. 1772
3 Oct. 1794
5 Dee. 1772
1770
437
438
439
440
1780
344
345
846
347
.781
345
346
347
1792
284
285
286
1814
1832
1863
284
A
284
B
359
252
209
360
253
285
361
286
362
348 287
1771
441
348
349
287
363
[ i84 ]
1894
Name of Lodge.
Lodge of Amity.
No. 5, Provincial.
6th Lodge of Bengal.
3rd Lodge of Bengal.
1793-
Lodge of Unanimity,
Named in 1793.
210
7th Lodge of Bengal.
8th Lodge of Bengal.
9th Lodge of Bengal.
Union Lodge.
No. 6, Provincial,
from 1773.
Beaufort Lodge.
No. 7, Provincial,
from T773.
Duke of Athol Lodge,
Named in 1804.
Zion Lodge, No. 1.
No. 7, Provincial.
Union Lodge.
Places of Meeting.
Freemasons' Hall, Kingston (Kingston,
Surrey), Jamaica, West Indies 1795
" Warrant delivered up some years past." Return/ront
P.G.L., 1816.
Erased i December 1830.
Calcutta, Bengal, India 1771
Was formerly No. 12 of Bengal, which number was changed
locally to No. 9 on 24 December 1787.
Constituted in Calcutta in 1771, consisting of Artizans ;
had ceased to meet for so Ions a time that it became extinct.
Some former Members applied for and obtained a New
Constitution containing a clause reciting the date of the first
Constitution, from which it was to take its rank. Letter to
C.L., 6 Feb. 1788.
Is stated to have been extinct about 1808. Erased in 1817.
With the First Brigade,
Erased 10 February 1790.
With the Third Brigade,
Erased 10 February 1790.
With the Second Brigade,
Erased 10 February 1790.
India 1 772
India 1772
India 1772
Kingston (Kingston, Surrey), Jamaica,
West Indies 1773
Erased 20 IVoventber 1782.
Kingston (Kingston, Surrey), Jamaica,
West Indies 1773
Erased 20 No^'ember 1782.
Royal Archer, Dale St., Manchester, Lancashire 1795
Waggon and Horses, Thomas Street, Manchester 1795
Crown and Thistle, Old Churchyard, n 1798
White Lion, Toad's Lane, n 1799
Crown and Cushion, Deansgate, n 1801
Fox and Grapes, Old Shambles, n 1804
Old Sawyers' Arms, High Street, n 1806
Fox Tavern, Cockpit Hill, n 1813
Old Soldier, Ashton Road, Denton, Lancashire 1823
Nottingham Castle, Stockport Road, Denton 1853
Bowling Green Hotel, Manchester Road, n 1875
Detroit, Michigan, U.S. of America 1764
Not in List until 1773, and then designated "Lodge at
Detroit, in Canada," with date "1773." Michigan was
under French Rule until 1763, and under Great Britain from
1763 to 1796.
The Lodge jvas retained on Ejiglish Rttgister until 1813,
b7tt surrendered its Warrant, and took a New Warrant
from G. L. of New York, 3 Sept. 1806.
Now No. I on Reg. of G. L. of Michigan.
[Place unknown'], TauntOn, Somersetshire 1773
Erased 7 April 1784.
1771
Renewal of
Constitution
(Prov. Warrant only)
6 Feb. 1787.
Date of Warrant
or Constitution.
4 Feb. 1795
1772
1772
1772
23 April 1773
23 April 1773
21 March 1795
24 April 1764
7 June 1773
1770
1780
[781
1792
1814
1832
1863
288
364
442
349
350
288
365
443
444
445
446
447
350
351
352
353
354
351
352
353
354
355
289
366
254
210
448
355
356
289
449
356
357
[ 185 ]
Name of Lodge.
211 St. Michael's Lodge,
Named in 1804.
Apollo Lodge.
Phcenix Lodge.
Hiram Lodge,
Named in 1819.
Lodge of Jehosaphat.
Freemasons' Hall Medal
(1781).
Lodge of Jehosaphat.
Places of Meeting.
Dundee Arms, Nightingale Lane, Wapping, London 1795
[Private Room] East Smithfield, n 1804
Bull's Head, Dean Street, Soho, 11 1807
King's Arms Tavern, Old Compton St., Soho, n 1808
Crab Tree, Tottenham Court Road, n 1809
Angel, High Street, Bloomsbury, n 1810
White Hart, Tottenham Court Road, n 1813
Coach and Horses, New Compton Street, Soho, 1, 1814
Princes Street Coffee House, Princes St., Soho,ii i8i5
Cock, Grafton Street, Soho, n 1819
Three Tuns Tavern, Fetter Lane, n 1822
Burlington Arms, Old Burlington Street, n 1825
Wheatsheaf, Rathbone Place, n 1827
Blue Posts, Charlotte Street, Rathbone Place, 1. 1829
Three Compasses, Kensington, m 1829
Two Chairmen, Davies Street, Berkeley Square, n 1832
King's Head, Old Compton Street, Soho, n 1832
George and Blue Boar, Holborn, n 1834
The Albion Tavern, Aldersgate Street, m i860
George Inn, Coney Street,
Nicholson's Coffee House,
Merchants' Hall, Fossgate,
York,
Yorkshire 1773
York 1776
I. 1781
Came to ait end early in this Century^ hut took a number
at the Union.
Private Room, 14 High Street, HuU, Yorkshire 1817
Freemasons' Hall, Mytongate, Hull 1828
Ship Inn, Lowgate, 11 1829
Private Room, 7 High Street, n 1831
Warrant returned toG.L. ii November 1835. It is endorsed
'^ Returnedjrotn Hull, now 368." Erased in 1836.
In Garrison, Chatham, Kent 1795
Hotel Barracks, Dock Road, Chatham 1800
Albany Barracks, Parkhurst, NewpOPt,
Isle of Wight, Hampshire 1802
Star Inn, St. James's Street, Newport 1815
Castle and Banner, Ilunning Hill,
Carisbrook, 11 1823
Erased i March 1828.
Bull, High Street, BplstOl, Gloucestershire 1773
White Hart Inn and Tavern, Broad Street, Bristol 1775
Rummer Tavern, High Street, n 17^5
White Lion, Broad Street, n 1796
George Inn, Shlpehampton, Gloucestershire 1794
(i meeting only, 24 June.)
Rummer Tavern, High Street, Bristol 1794
Last Register 18 March 1795. Lapsed about 1797.
Swan, Market Street, Wotton-Under-Edge,
Gloucestershire 1799
Erased 10 February 1809.
Fleece Tavern, Chester Gate, StOekpOFt, Cheshire 1795
Pack Horse, Market Place, Stockport 1801
Queen's Head, Underbank, n 1801
Crown and Anchor, Bridge Street, u 1802
Queen's Head, Underbank, n 1805
Lapsed about 1807.
24
Date of Warrant
or Constitution.
11 Sept. 1795
31 July 1773
Constituted
3 Aug. 1773.
21 Oct. 1817
Constituted
21 July 1817.
1770
450
28 Sept. 1795
14 Aug. 1773
1780
357
1781
358
451
[26 Feb.] 1799
20 Nov. 1795
1792
290
290
1814
367
368
A
1832
1863
255
211
358 359
291
A
291
368
B
369
256
291
B
292
A
1 86
1894.
Name of Lodge.
212
Euphrates Lodge.
10th Lodge of Bengal.
Lodge Anchor and Hope.
6th Lodge of Bengal, 1793-
4th Lodge of Bengal, 1814.
Chosen Friends' Lodge.
(in a pamphlet of 1827).
Lodge Humility with
Fortitude, 1792-
1 1th Lodge of Bengal, 1773-
5th Lodge of Bengal, 1793-
Rising Sun Lodge.
Places of Meeting.
West London Militia, Duke of Kent, Point Hill,
Royal Hill, Greenwich, London 1812
At Princess Royal, Paul Street, Finsbury, n 1813
11 Bunhill Row, Moorfields, 11 1814
„ Bull and Ram, Old Street, ,p 1817
„ St. Luke's Head, Old Street, n 1818
London Militia, White Swan, Bunhill Row,
Moorfields, n 1821
At Hope Tavern, Banner Street, St. Luke's, 11 1822
II White Swan, Bunhill Row, Moorfields, m 1824
Dukeof Sussex, Haggerston Road, Haggerston, n 1834
White Hart Tavern, Bishopsgate Street, n 1850
Masons' Hall, Masons' Avenue, Basinghall St.,i, 1863
George Hotel, Aldermanbury, n 1867
Masons' Hall, Masons' Avenue, Basinghall St.,ii 1870
Holborn Restaurant, Holborn, 11 1886
Muxadavad [or Murshidabad], Bengal, India 1773
With the Third Brigade at CawnpOPe
(Allahabad), N.W. Provinces, India 1792
" Mem ; — Oct. 1793. By the Return of the Prov. G. Lodge
of Bengal, dated i March 1793, there appears ' the Lodge of
the Anchor and Hope, in Calcutta, 6th Lodge of Bengal,'
but of the constituting of which no account was sent home,
and by the said return it appears that the Lodge_ No. 292
with the 3rd Brigade at Cawnpore, does not exist ; it is
therefore now taken out of the List, and the Lodge of the
Anchor and Hope placed against No. 292 to make the general
List of Lodges correspond with the Provincial List of
Bengal." G.L. Warrant Book.
Calcutta, Bengal, India 1793
This Lodge iDas on the Roll until 1816 and then erased.
It applied for and obtained a Warrant of the Ancients,
No. 325 (A) of I October 1801, but fell into abeyance shortly
afterwards. See page 198.
Division of Artifleers, in Garrison, Elizabeth
Castle, Jersey, Channel Islands 1795
Lapsed about 1801.
Vine Inn, Alphington Street, St. Thomas,
Exeter, Devonshire 1803
Courtenay Arms, StarcroSS, 11 1825
Fort William, Calcutta, Bengal, India 1773
Ceased to exist about the time of the war in the Carnatic,
but was constituted anew 27 December 1784, and re-constituted
ro December 1785, as No. 14 (local). The number 14 was
changed to No. 11, and a new Constitution granted, 24
December 1787.
Seceded and took Athol Warrant No. 317 (A) of 11 April
1798, so ought to have been erased, but was kept on our
Register until 1817. See page 195.
Rising Sun, Northgate Street, Chester, Cheshire 1773
Erased i February 1786. Reinstated 7 April %']Zj.
Rinally erased g February 1791.
Date of Warrant
or Constitution.
16 Oct. 1812
Warrant of Renewal
as a Civil and
Stationary Lodge,
29 June 1835.
1773
New Constitution
granted by Prov.
G.M. 24 Nov. 1786.
1793
24 Dee; 1795
21 May 1803
1773
Re-warranted
27 December 1784,
10 December, 1785, &
24 December, 1787,
1770
452
453
1780
359
360
21 Sept. 1773
454
361
1 781
360
361
362
1792
292
A
292
B
293
292
B
293
A
293
B
1814
1832
1863
370
257
212
371
372
373
[ i87 ]
1894
Name ok Lodge.
213
Lodge of
PeFseveranee,
Named in 1817.
214
St. John's Lodge.
Lodge of Hope, 1816.
Lodge of Hope and Unity,
1824-
Romford Lodge, 1845.
Lodge of Hope and
Unity,
again, 1852.
Union Lodge,
Named in 1779.
Union Lodge,
Named in 1804.
Places of Meeting.
Turlcey Cocli, Elm Hill, St. Simonds, NOFWieh,
Norfolk 1795
City of Norwich, St. Stephen's Plain, All Saints,
Norwich 1 801
The Cock, Rampant Horse Street, n 1805
CityofNorwich, St. Stephen's Plain, All Saints,ri 1806
Wild Man, Bedford Street, ,1 1808
CityofNorwich, St. Stephen's Plain, All Saints,ii 1812
Angel Inn, St. Stephen's Street, n 1813
Masonic Tavern, Elm Hill, 1, 1837
Crown and Angel, St. Stephen's Street, n 1847
Excise Coffee House, Lower Goat Lane, .1 1850
Barleycorn, Orford Hill, n 1851
Masonic Tavern, Elm Hill, n 1852
Maid's Head, Wensum Street [now
Magdalen Street], St. Simons', n 1854
Cabinetmakers' Arms, St. Michael's, n 1854
Lamb Inn, Haymarket, m 1856
Rampant Horse Hotel, Rampant Horse St., n 1859
Masonic Hall, Theatre Plain, n 1861
Rampant Horse Hotel, Rampant Horse St., n 1865
Masonic Hall, Theatre Plain, n 1866
Norfolk Hotel, St. Giles's Street, n 1872
Rampant Horse Hotel, St. Stephen's Street, n 1873
Masonic Hall, Theatre Plain, 11 1874
Lamb Hotel, Haymarket, ir 1876
Rampant Horse Hotel, St. Stephen's Street, n 1877
Mas. Rooms, 23, now 47, St. Giles's Street, i. 1879
Newmarket, Cambridgeshire 1773
Erased 9 April 1794.
Ship, Bridge Yard, Tooley St., Southwark, London 1795
Spread Eagle, cr n it 1800
Black Horse, Fishmonger Alley, Fenchurch St. ,11 1806
Black Horse, High Street, Southwark n 1807
Pitt's Head, Grange Road, Bermondsey, n 1807
Wheatsheaf, Thames Street, n 1808
Paul Pindar's Head, Bishopsgate Street, m 1808
Windmill and Bell, RomfOFd, Essex 1809
Cock and Bell, Market Place, Romford 1811
Windmill and Bell, n 1814
Cock and Hell, Market Place, n 1816
White Hart Inn, Hare Street, n 1824
White Hart Hotel, High St., BrentWOOd, Essex 1877
[Place imhiown] Gateshead, Durham 1773
Private Room, Hillgate, Gateshead 1779
Blue Bell, Bridge Street, m 1794
Goat Inn, Bottle Bank, 11 181 1
Black Bull, High Street, n 1817
Joined '^Prince Edwins Lodge" No. 41 \_No. 27, Ancients^
of 2 April 1813], 24 Nov. 1817. Infortnaiion apparently
not /laving been communicated to Grand Lodge ^ botk Lodges
remained on the Register until ^ December 1827, when tiiey
were erased.
Bull's Head, Bank Top, Manchester, Lancashire 1796
Duke of York, Green Street, Manchester 1799
Bay Malton, Cockpit Hill, n 1801
White Hart, Sugar Lane, n 1804
The Angel, Deansgate, if 1806
Robin Hood, New Cross, n 1806
Edinburgh Castle, Blossom Street, m 1810
Earl Howe, Bengal Street, n 181 1
Crown and Anchor, Port Street, it 1813
Lord Nelson, Thorneybrow, n 1816
Weavers' Arms, Lee Street, m 1818
Clock Face, Oldham Road, ti 1823
Duke of Cumberland, Cumberland Street, ti 1825
SaddleInn,Blackfriar3 Street, Salford, Lancashire 1829
Legs of Man, Portland Street, Manchester 1832
Black Lion, Chapel Street, Salford 1833
Erased i June 1836.
In Ahiman Rezon 1813, No.s. 295 (A) and 296 (A) are
transposed, in error.
Date of Warrant
or Constitution.
24 Dee. 1795
Warrant of
Confirmation,
8 Feb. 1876.
Subsequently
returned, the original
Warrant having been
found.
1773
3 Nov. 1795
16 Oct. 1773
Constituted
8 Nov. 1773.
26 Jan. 1796
1770
1780
1781
1792
294
1814
374
1832
258
1863
213
455
362
363
294
295
375
259
214
456
363
364
296
376
296
377
260
i894
Name of Lodge.
Williamsburg Lodge.
215
Lodge of Commeree,
Named in 1832.
Botetourt Lodge,
Lodge of Unanimity.
Lodge Frederick.
216
Lodge of Concord, 1804.
Harmonic Lodge,
1819.
[Dormant 1830-1838.]
Places of Meeting.
Williamsburg' (Gloucester), Virginia,
U.S. of America 1773
Was kefit on English Register until 1813. G. L. of
Virginia luas/orjned 13 October 1778.
Sun, Cockpit Hill, Manchester, Lancashire 1796
Cannon, Cannon Street, Manchester 1797
Sun, Thornby Row, n 1799
Wheatsheaf, High Street, n 1802
Admiral Nelson's Head, New Cross, n 1803
Balloon Inn, Balloon Street, n 1803
Crown and Cushion, Deansgate, n 1803
Bay Malton, Cockpit Hill, n 1804
White Hart, Sugar Lane, pt 1807
Bay Malton, Cockpit Hill, n 1808
The Grapes, John Street, n 1809
Prince of Wales, Miller Street, n 181 3
Church Tavern, Old Churchyard, u 1816
Lord Nelson, Shude Hill, „ 1818
Sir Sidney Smith, Newton Street, n 1823
Sir Sidney Smith, Port Street, n 1826
Jolly Angler, Green Street, _ n 1828
Commercial Inn, Manchester Road, Haslingden,
Lancashire 1831
Botetourt (Gloucester), Virginia,
U.S. of America 1773
Was retained on our Register until 1813. The G. L. of
Virginia, was formed 13 October 1778.
West Middlesex Militia, Dover, Kent 1796
No Records after 1796.
1st Battalion, Eighty-flfth Regiment, Jersey,
Channel fslands l8oi
At Stoney Hill (Surrey), Jamaica, West Lndies 1803
Kent 1809
Devonshire 1810
Kent 1812
1813
1814
West Indies 1845
Brabourne Lees Barracks,
M Ottery St. Mary,
Ti Hythe,
.1 Brabourne Lees
In the Eighty-fifth Regiment
Was at St. Vincent's,
773
Warrant returned by order of Commanding Ojfficer^
3 A ugust 1846, andLodge erased.
CaSSel, Hesse-Cassel, Germany
Constituted on the part of England by the Royal York.
Closed by Electoral Edict in 1794, but remained on English
Register until 1813.
Merlin's Cave, Mersey St., Liverpool, Lancashire 1796
American Hotel, Wapping, Liverpool 1800
Merlin's Cave, Mersey Street, n 1800
Peggy's Tavern, Ijver Street, n 1801
Ward's Castle Tavern, Lord Street, n 1804
Preston's Circus Hotel, Christian Street, 11 1819
Star, Williamson Square, n 1827
Blue Bell, London Road, n 1838
Rainbow Hotel, Williamson Square, 11 1838
Clayton Hotel, Clayton Square, m 1847
Adelphi Hotel, Ranelagh Place, n 1847
Date of Warrant
or Constitution.
6 Nov. 1773
26 Jan. 1796
6 Nov. 1773
9 Feb. 1796
1 Jan. 1801
1770
457
458
1780
364
365
1781
365
366
1792
296
297
297
13 Aug. 1773
Registered in
London,
19 Nov. 1774.
22 April 1796
459
366
367
298
298
A
298
B
1814
1832
1863
378
261
215
379
262
299
380
263
216
[ 189 ]
i894
217
Name of Lodge.
Lodge of Good Friends.
Lodge of Stability,
Named in 1816.
218
Lodge of Liberty and
Sincerity.
Freemasons' Hall Medal
(1786;.
Lodge of Liberty and
Sincerity.
Provincial Grand Lodge,
No. 1.
219
Lodge True Friendship
No. 1 of Bengal, 1797.
3rd Lodge of Bengal, 1818.
Lodge of Prudence,
Named in 1783.
Places of Meeting.
Roseau, island of Dominica,
Erased in 1813.
West Indies IJT^
Crown, near St. Dunstan's Passage, Fleet Street,
London 1797
Bell and Crown, Holborn, ti 1799
Brewers' Arms, Upper Thames Street, „ 1799
Crown, Essex Street, Strand, „ 1802
White Hart, Chancery Lane, 1, 1803
Three Tuns, West Smithfield, „ 1803
Britannia, Little Britain, „ 1804
Paul Pindar's Head, Bishopsgate Street, n 1807
Weavers' Arms, Brown's Lane, Spitalfields, n 1808
Anchor, Bishopsgate Street, n 1809
White Hart, „ „ 18 10
Saracen's Head, Camomile St., Bishopsgate St.,i, 1810
White Hart, Bell Yard, Gracechurch Street,, n 1819
Anchor, St. Mary at Hill, Tower Street, „ 1822
Crown and Cushion, London Wall, n 1833
Hambro' Coffee Plouse, Water Lane,
Tower Street, „ 1836
Bay Tree Tavern, St. Swithin's Lane, n 1838
George and Vulture Tavern, Cornhill, ,1 1841
Green Dragon, Bishopsgate Street, n 1855
Bank of Friendship Tavern, Bancroft Place,
Mile End, „ 1864
George Hotel, Aldermanbury, „ 1866
Anderton's Hotel, Fleet Street, „ 1869
[Place unknown] 'SviAg'VfSitQV, Somersetshire 1774
Crown Inn, St. Mary Street, Bridgwater 1788
Last Register at Bridgwater 30 May 1800. Lapsed about 1Z01,
Market House Inn, Fore Street, Wellington,
Somersetshire 1804
Erased $ March 1828.
Masons' Hall, Port Royal Street, Kingston
(Kingston, Surrey), Jamaica, West Indies 1796
Erased in 1813.
The " Union " number 383, which would have been taken
by this Lodge, if active, was assigned to No. 315 (A), by
which the sequence was broken. There is no evidence that
No. 315 (A) took No. 301 (A) in 1813.
Calcutta, Bengal, India 1797
United with ^^ Aurora Lodge" No. 816 {of 2-^ June 1814],
17 August 1830.
Freemasons' Hall, 55 Bentinck Street, Calcutta 1862
Punch Bowl,
Boot and Shoe,
Pied Bull Inn, Bridge Street,
Lord Nelson, Bradshawgate,
White Horse, Market Street,
Lord Nelson, Bradshawgate,
Leigh, Lancashire 1774
Leigh 1783
ir 1809
„ I8I5
II 1822
1835
Queen's Hotel, Rise Lane, Todmordcn, Lancashire 1 847
Masonic Hall, Old Market Place, Todmorden 1862
Date of Warrant
or Constitution.
29 Nov. 1773
1 March 1797
1770
460
1780
367
1781
368
19 Feb. 1774
[21 Feb.] 1804
1 June 1796
27 Dee. 1797
24 Feb. 1774
Centenary Warrant,
II June 1877.
461
462
368
369
1792
1814
1832
1863
299
300
381
264
217
369
370
300
A
300
B
301
382
301
315
B
383
265
218
384
266
219
I go
Name of Lodge.
Royal Military Lodge.
220
Loge Parfaite Egalite
Lyonnese.
Lodge of Harmony,
Named in 1819.
Unity Lodge, No. 2.
221
St. John's Lodge,
Named in 1807.
Places of Meeting.
Crown and Anchor, High St. , Woolwich, London 1774
New Barracks Tavern, Woolwich Common, n 1775
Crown and Anchor, High Street, Woolwich, n 1778
Ship Tavern, George Street, m n 1780
Erased il February 1784.
Three Old Tongues, Pearl Street, Spitalfields,
London 1774
Erased 12 April 1780.
Brown Cow, Lord Street, Liverpool, Lancashire 1796
Ferguson's Neptune Coffee House, Old Hall
Street, Liverpool 1799
Kneen's, John Street, n 1800
Lewis's, Richmond Street, h 1800
Waggon and Horses, College Street, n 1802
Coach and Horses, n n i8c6
Coghlan's, Sir Thomas's Buildings, 11 1806
Lord Nelson, Lord Nelson Street, n 1808
Thrown Cow, Lord Street, m 1S09
Birmingham Tavern, Cross Street, n 1809
Quay's Inn, King Street, n 1811
Shakespear Tavern, Liver Street, n 1S13
Vine Tavern, Pitt Street, pi 1816
Magpie and Stump, Key Street, n 1822
Robin Hood, Great Cross Hall Street, n 1823
Masonic Rooms, Mercer Street, n 1823
Vine, Pitt Street, n 1824
Punch Bowl, Bachelor Street, n 1825
Nag's Head, Cockspur Street, n 1826
Private Rooms, Mary Hone [Mary-la-Bonne], tp 1S30
Union Tavern, Sir Thomas's Buildings, n 1831
Travellers' Rest, Scotland Road, n 1834
Haymarket Tavern, Haymarket, n 183S
York Hotel, Williamson Square, n 1839
George and Vulture Hotel, Houghton Street, n 1842
Grapes Inn, Milk Street, n 1S47
Woolton Hotel, Mueh WooltOn, Lancashire 1852
Wellington Hotel, Wellington Street, Garston,
Lancashire 1857
Gaiston Hotel, St. Mary's Road, Garston 1872
Wellington Plotel, Wellington Street, n 187S
Garston Hotel, St. Mary's" Road, 11 1881
Savannah, Georgia,
U.S. of America 1774
Was kepi on English Register until 1813. TJie G. L. of
Georgia ivas forjned 16 Dec. 1786.
Hand and Banner, Deansgate, Bolton, Lancashire i'j')']
Lord Nelson, Derby Street, Bolton 1800
Millstone, Deansgate, ir 1802
Four Horse Shoes, Deansgate, 11 1802
Elephant and Castle [Bank Street], 11 1805
Four Horse Shoes, Deansgate, n 1809
Weavers' Arms, Bradshawgate, ip 1810
The Volunteer, pi ip 1811
Four Horse Shoes, Deansgate, ip 1812
The Volunteer, Bradshawgate, pp 1816
Two Mill Stones, Crown Street, pp 1820
Prince William, Bradshawgate, pp 1825
Private Room, Little Bolton, pp 1826
Four Horse Shoes, Deansgate, ,p 1828
Wheatsheaf Inn, Bank Street, pp 1837
Legs of Man Inn, Chuichgate, pp 1846
Commercial Hotel, Town Hall Square, pi 1856
Freemasons' Hall, Silverwell Street, pp 1887
19 March 1774
Date of Warrant
or Constitution.
18 April 1774
27 Dee. 1796
1774
15 March 1797
Constituted
20 April 1797.
1770
463
1780
370
1781
371
1792
1814
1832
1863
464
302
385
267
220
465
371
372
302
303
386
268
221
igi
1894
222
223
Name of Lodge.
Lodge of the Nine Muses,
No. 1.
Inhabitants' Lodge,
Named in 1803.
Lodge of the Muse Urania,
No. 2.
St. Andrew's Lodge, 1806.
St. Andrew's Lodge East,
1816.
St. Andrew's Lodge,
again, 1863.
Lodge of Beliona, No. 3.
Royal Invalids' Lodge,
1801.
Lodge of Charity,
1809.
Places of Meeting.
St. Petersburg (St. Petersbm-g),
Russia 1774
These 5 Russian Lodges, No. 466 to 470, warranted by the
Prov. G. L. of Russia, joined the National Grand Lodge in
1776. If they lasted long enough they must have been
extinguished, by command of the Empress, in 1794. If these
Lodges were subsequently re-opened they could not have
survived the final decree of Alexander in 1822, which is still
in force.
Erased frovi English Register in 1813.
Prince of Wales' Head, Woolwich, London 1797
Kfeemasons' Hall, Rectory Place, Woolwich, n 1803
Salutation, Beresford Square, u n 1804
The Fortune of War, Thomas Street, m u 1809
Erased 5 March 1828.
St. Petersburg (St. Petersburg),
See Remarks on No. 466, ante.
Erased fro^i English Register in 1813.
Russia 1774
London
Bell, Thames Street,
Blue Anchor, Upper East Smithfield
St. Andrew's, Hermitage, Wapping,
Coopers' Arms, Lower East .Smithfield,
King's Head, Bakers Row, Whitechapel Road,
Northumberland Arms, Hh.idwell Dock,
King Harry's Head, Red l.ion St., Whitechapel,
Red Lion and Spread Eagle, High Street,
Whitechapel,
King's Arm's, Aldersgate Street,
Vine Inn, Bishopsgate Street,
George and Vulture Tavern, Cornhill,
London Tavern, Bishopsgate Street,
Inns of Court Hotel, Lincoln's Inn Fields,
London Masonic Club, loi Queen Victoria St.,
Holborn Viaduct Hotel, Holborn,
The Albion Tavern, Aldersgate Street,
1797
1799
1802
1808
1816
1817
1819
1821
1829
1833
1837
1852
1876
St. Petersburg (St. Petersburg),
.See Remarks on No. 466, ante.
Erased from English Register in 1813.
Russia 1774
Prince George, Plymouth Dock [now
Devonport], Devonshire 1797
Hambro' Arms, St. Mawes, Cornwall 1797
Earl Howe, Clowen Lane, Plymouth Dock I799
Last Meeting 19 Nov. 1799.
Welcome Home Sailor, Plymouth Doek
[now Devonport], Devonshire 1799
Warrant purchased by '* Royal Invalids' Corps," Dec. 1799.
Fountain Tavern, Grand Parade, Plymouth,
Devonshire 1800
Fishing Smack, South Side Street, Plymouth 1804
Crown and Anchor, Barbican, m 1804
Fountain Tavern, Grand Parade, n 1805
Frankfort Inn, Frankfort Street, n 1806
Salutation Inn, Higher Batter Street, n 1808
Fountain Tavern, Grand Parade, n 1812
Queen's Head Tavern, Parade, n 1818
Lodge Rooms, 2 Prospect Buildings, Millbay, h 1823
Lamb Inn, Treville Street, n 1828
Freemasons' Hall, Cornwall Street, u 1829
Treeby's School Room, Tavistock Place, \\ 1832
Golden Fleece, East Street, m 1833
King's Arms Hotel, Briton Side, m 1856
Masonic Rooms, 193 Union Street, n 1861
Freemasons' Hall, l Princess Square, n 1888
Date of Warrant
or Constitution.
1774
2 May 1797
1774
17 Aug. 1797
1774
7 Sept. 1797
Constituted
22 Sept. 1797.
27 Dee. 1799
1770
466
467
468
1780
372
373
374
1781
373
374
375
1792
303
304
305
1814
1832
1863
304
305
306
A
306
B
387
388
269
222
389
270
223
192
i894
224
Name of Lodge.
Lodge of Mars, No. 4.
St. George's Lodge, 1797.
Atlantic Phoenix Lodge
1847.
Lodge of the Muse Clio,
No. 5.
Concord Lodge,
Named in 1803.
225
St. Bede's Lodge.
St. Luke's Lodge.
Places of Meeting.
Yassy [or Jassy] (Moldavia),
See Remarks on No. 466, ante.
Erased fro7n English Register in 1813.
Russia ITU
House of Bro. Trott, Flatts Village, Island of
Bermuda, West Indies 1797
Freemasons' Hall, St. George'S,
St. George's Island, Bermuda 1801
Masonic Rooms, Reid Street, Hamilton, n 1810
Freemasons' Hall, n Hamilton 1848
Coffee House, n 1850
Town Hall, „ 1850
Freemasons' Hall, Reid Street, 11 1850
Moscow (Moscow),
See Remarks on No. 466, ante.
Erased fro7n English Register in 1813.
Russia 1774
Oisten's Town, island of Barbados, West indies 1797
Temple, Bridgetown, Barbados 1803
Oisten's Town, n 1813
Temple, Bridgetown, •^ 1817
Erased 2 December 1829.
King of Prussia, South Shields, Durham 1774
Black Lion, South Shields 1788
Wheatsheaf, Market Place, Morpeth,
NortJiumlierland 1 789
Private Room, Morpeth 1793
Spread Eagle, Castle Square, n 1795
Masonic Rooms, Herbert's Buildings, u 1805
Erased in 1815.
Fifty-second Regiment of Foot 1797
2nd Battalion, Eighty-flfth Regiment,
Jersey, Channel Islands 1801
At Newport, IsU of Wight, Hamfsliire 1801
M Portsmouth, ir 1801
Lapsed about i3o2.
I can trace no evidence of a transfer of this Warrant from
52nd to 85th Regiment. A recital in the next Warrant of 20
Oct. 1803, that " No. 309 was first installed in 80th Regt. of
Foot, loth Oct. 1797," does not appear to he borne out by
the records, the entries in the Register being continuous from
1797 to August 1801.
See page no.
Westminster Militia, ColChester, Essex 1804
Duke of York, Woodbridge St., Ipswich, Suffollc 1805
Bear and Crown Inn, Westgate Street, Ipswich 1806
Great White Horse Inn, Tavern Street, n 1809
White Hart Inn, Lawrance Lane, n 1810
Great White Horse Inn, Tavern Street, n 181 1
Admiral's Head, St. Margaret's Street, n i8l6
United with '^ Lodge 0/ Perfect Friendship" No. 480 [No.
479 <2^23 Sept. 1785], n/une 1820.
Coach and Horses Hotel, Brook Street, Ipswich 1837
Cock and Pie, Upper Brook Street, n 1841
Coach and Horses Hotel, Brook Street, n 1856
Masonic Hall, Brook Street, n 1877
Golden Lion Hotel, Cornhill, n 1878
Freemasons' Hall, Soane Street, n 1879
Date of Warrant
or Constitution.
1774
9 Aug. 1797
1774
27 Sept. 1797
7 May 1774
27 Sept. 1797
20 Oct. 1803
20 Oct. 1804
[Works under the
Warrant of
20 Oct. 1803.]
1770
469
470
471
1780
375
376
377
1781
376
377
378
1792
306
307
308
307
308
309
A
309
B
309
c
1814
390
391
392
1832
271
393 272
1863
224
225
[ 193 ]
1 894
Name of Lodge.
226
Lodge of Harmony.
Benevolent Lodge.
Lodge of Harmony.
Loge des Amis Reunis.
Lodge of Benevolence.
Durnovarian Lodge.
Helvetiek Union Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
Three Crowns Tavern, St. Peter Port, Guernsey,
Channel Islands 1774
Last payment 1783. Erased {Warrant forfeited) in 1812.
Wild Man, Middleham, Yorkshire 1774
Erased 13 February 1788.
Sun Inn, Thomas Street, Monk Wearmouth
Shore, Durham 1774
Erased 10 Fehrtiary 1790.
Turlc's Head, Gerrard Street, Soho, London 1774
Erased^ February 1777.
Private Rooms, 1 1 Paradise Street, Blaekburn,
Lancashire 1798
Wheatsheaf, Darwen Street, Blackburn 1799
Masons' Arms, Northgate, 11 1801
Angel Inn, King Street, 11 1803
Castle Inn, Market Street, n 1803
King's Arms, Northgate, ir 1810
Cross Keys, Blakely Moor, 11 1824
Swan Inn, Astley Gate, n 1838
Red Lion Inn, Halifax Road, LittleborOUgh,
Lancashire 1845
King's Arms, High East Street, Dorehester,
Dorsetshire 1775
Royal Oak, High West Street, Dorchester 1785
Antelope Inn, Cornhill, 1, 1799
Erased! Decejnber 1830.
Sixth or Innlskilling Dragoons, Romford,
Essex 1797
At Bristol, Gloucestershire 1801
II Lewes, Sussex i8o5
II York, Yorkshire 1807
II Edinburgh, RlidlotMan, Scotland 1808
11 Dublin, Dublin, Ireland 181 1
In 6th or Inniskilling Regiment of Dragoons 1814
Erased in 1837,
Paul's Head Tavern, Cateaton Street, London 1775
Erased 10 April 1782. Reinstated 13 April 1791.
Ship Tavern, Leadenhall Street, n 1791
Erased again 15 April 1795.
Prince of Wales's Feneible Cavalry 1798
No Records after 1798.
In Ahiman Rezon 1804, it is said to be at " Manchester,"
and in Ahiman Rezon 1807, is designated "Princess of
Wales's Feneible Cavalry."
1774
1 Nov. 1774
25
22 Nov. 1774
24 Nov. 1774
31 Oct. 1797
Constituted
I March 1798.
1770
1780
1781
1792
I814
1832
1863
472
473
378
379
379
380
309
474
380
381
475
310
394
273
226
23 Jan, 1775
18 Dee. 1797
476
381
382
310
395
311
396
274
23 Jan. 1775
12 Feb. 1798
477
382
383
311
312
A
194
1 894
Name of Lodge.
227
lonie Lodgre,
Named in 1825.
Sun and Sector Lodge,
Named in 1814.
Loge St. Jean de la
Nouvelle Esperance.
228
Lodge of United
Strength,
Named in 1817.
True and Faithful Lodge.
True and Faithful Lodge.
Places of Meeting.
Fortune of War, Thomas St., Woolwich, London 18 10
Shakespeare Tavern, Powis Street, m ir l8li
Ordnance Arms, Heresford Square, n n 1812
Golden Anchor, Church Street, m fi 1817
Coopers' Arms, High Street, n n 1820
White Swan, The Village, Old Charlton, Kent 1825
George and Vulture Tavern, Cornhill, London 1835
King's Head Tavern, Poultry, n 1851
Ship and Turtle Tavern, Leadenhall Street, ir 1854
The Criterion, Piccadilly, n 1893
Sun and Sector, WoPklngton, Cumberland \T]/i,
Mrs. Mary Messenger's, Workington 1784
Green Dragon, Portland Square, n 17S5
Erased i March 1828.
Eleventh Regiment of Foot, Norwich,
Norfolk 1798
At St. Pierre, Island of Martinique, West Indies 1807
Lapsed before the Union,
Turin (Piedmont), Italy 1775
If this Lodge lived, and did not join one of the many
Sardinian G. Lodges, it must have been crushed by the
Royal Edict of 20 May 1794.
It luas, however^ on English Register until 1813.
Green Dragon, Paradise Row, Chelsea, London 1798
Five Bells, Chelsea, n 1803
Tuns, Moor Street, Soho Square, n 1805
Saddler's Arms, Swallow Street, n 1809
Artichoke, Lower Marsh, Lambeth, n 1821
Gun, Lambeth Road, Lambeth, 11 1822
Red Lion, Parliament Street, n 1824
Shakespeare's Head, Covent Garden, pi 1825
New Exchange Coffee House, Strand, n 1826
Furnival's Inn Coffee House, Holborn, n 1828
Salisbury Tavern, Bear Street, Leicester Square,ii 1829
Princes Head Tavern, Princes St., Westminster, n 1832
Crown, York Street, n 11 1836
Two Brewers, Stretton Grounds, !i n 1841
Gun Tavern, Lupus Street, Pimlico, n 1843
Old Jerusalem Tavern, St. John's Gate,
Clerkenwell, n 1857
Guildhall Tavern, Gresham Street, 11 1877
Rose Inn, High Street, Dartford, Kent 1775
Granby's Head, High Street, Dartford 1779
White Bear, High Street, West Mailing, Kent 1787
Lapsed about 1803.
Rose and Crown, High Street, Sudbury, Suffolk 1805
Erased 3 December 1851.
Lisbon (Estremadura), Portugal 1798
Last Record 19 January 1799.
See page 189.
19 Feb. 1798
25 March 1775
Date of Warrant
or Constitution.
25 April 1810
22 April 1774
19 March 1798
13 June 1775
1805
11 April 1798
27 Dee. 1797
1770
1780
1781
1792
1814
1832
[863
312
B
397
275
227
478
383
384
312
398
313
479
384
385
313
314
399
276
228
480
385
386
314
A
314
B
400
277
315
A
315
B
195
i894
229
Name of Lodge.
Grenadiers' Lodge.
Royal Lebanon Lodge,
Named in 1804.
12th Lodge of Bengal,
1773-
4th Lodge of Bengal,
1793-
Lodge St. George in the
East,
Named in 1792.
Lodge True Friendship,
1793-
Lodge True Friendship.
No. 2.
Lodge Humility with
Fortitude.
4th Lodge of Bengal,
1820.
Green Island Lodge,
No. S. Jamaica.
Lodge of Justice.
Lodge of Harmony,
Named in 1823.
Lodge of Lueea,
Named in 1780.
No. 9, Jamaica,
also called Hanover Lodge.
Places op Meeting.
Savannah, Georgia,
U.S. of America 1775
Was kept on English Register until 1813. G. L. of
Georgia was formed 1^ December 1786.
Boothall Inn, Westgate Street, GlOUCesteP,
Gloucestershire 1799
Bell Inn, Southgate Street, Gloucester 1817
Private Rooms, New Inn Lane, n 1 82 1
Erased 5 December 1838.
With the Third Brigade, in Garrison,
Fort William, Calcutta, Bengal, India 1773
Was at Berhampore (Murshidabad), India 1788
Received a New Constitution on 24 December 1787,
as No. 10 (Local).
Lapsed about 179B.
Members of No. 10, who could not go to Berhampore,
obtained another Warrant, No. 12 (local), which was reported
by Prov. G. L. to G. L., 28 Oct. 1788.
Calcutta, Bengal, India 1788
Lodge No. 12 (local) seems to have taken the name "True
Friendship," at the end of last Century, when the original
" True Friendship," No. 10 (local), had died out.
" True Friendship, No. 2," secededfrom the Modems, and
took Athol IVarrant No. 2^s,it Deceinieri-m. Seepage 189.
Royal Artillery, Fort William, Calcutta,
Bengal, India 1798
Seceded from the Moderns. See No. 293, page 186.
Fort William, Calcutta 1820
Freemasons' Hall, 55 Bentinck Street, ,1 1862
Green Island (Hanover, Cornwall), Jamaica,
West Indies 1775
Erased in 1813.
Turk's Head, Turk's Head Yard, PreStOn,
Lancashire I77S
King's Arms, Church Street, Preston 1779
Erased February 1780. Reinstated 12 April 1780.
Erased again 17 November 1784.
The Harrow, Old BFOmpton, Kent 1799
Lord Nelson, Wood Street, Old Brompton 1816
Queen's Head, High Street, n 1823
Uniiedwith " Globe Lodge," No. 306 \_No. 243 (A)
^13 Dec. 1787], in 1824.
Lucea (Hanover, Cornwall), Jamaica,
West Indies I77S
Erased in 1813.
Date of Warrant
or Constitution.
1775
18 Jan. 1799
1773
New Constitution
24 December 1787.
1770
1780
481
386
1781
387
1792
315
1814
1832
1863
316
401
278
482
387
388
316
A
24 July 1788
11 April 1798
Warrants of
Confirmation,
22 September 1821,
and 18 August 1859.
1775
28 Dee. 1775
28 Feb. 1799
"Warrant of
Confirmation,
29 April 1S23.
1775
316
B
317
402
279
229
483
484
388
389
389
317
390
318
403
485
390
391
318
[ 196 ]
Name of Lodge.
Sociable Lodge,
No. 10, Jamaica.
Union Lodge,
No. 11, Jamaica.
230
Lodge of Fidelity,
Named in 1817.
Union Lodge,
No. 12, Jamaica.
Temple Lodge.
Argyle Lodge,
Named in 1818.
Places of Meeting.
Spanish Town (St. Catherine, Middlesex),
Jamaica, i-i^<--st inJies 1775
Erased 20 November 1782.
Date of Warrant
or Constitution.
In Garrison, Calcutta,
Bengal^ India 1799
The page in G. L. Register is blank, excepting the number
"31c)." "No. I Calcutta, No. 319 upon the English
Registry, "is noted in G. L. Proc, 6 March 1799. As No.
315 (A) was No. I of Bengal, it would appear that this number
was entered in error. It is not in Ahiman Rezon 1804 or 1807,
but Ahiman Rezon 1813 has "Lisbon" for No. 319, which
again seems to have been intended for No. 315. The reason
for its having a " Union " number is not manifest.
Freemasons' Hall, St. George Street, Savanna-la-
Mar (Westmoreland, Cornwall), Jamaica,
West Indies 1775
Erased in 1813.
Acorn Tav., Rotherhithe St., Rotherhithe, London 1799
Lapsed in i8og. Transferred to Kingsand in 1810.
The Hotel, Kingsand (Cawsand), Cormvall, 1810
Commercial Inn, Old Town Street, Plymouth,
Devonshire 18 1 7
Pope's Head Inn, Southside Street, Plymouth 1818
Bedford Hotel, Old Town, „ 1820
Commercial Hotel, n ir 1821
Salutation Inn, Fore Street, Topsham, Devonshire 1828
Angel Hotel, Fore Street, TivertOn, u 1831
Freemasons' Hall, Tiverton 1834
Private Room, Cumberland Ope, DeVOnpOPt.
Devonshire i860
Private Room, 33 Fore Street, Devonport i85i
Private Room, 54 Chapel Street, u 1S62
Ebrington Masonic Hall, Granby Street, m 1879
Island of CuPaSOa, IVcsl Indies 1775
Detroit, " in Canada," now in Michigan,
U.S, 0/ America 1778
Erased in 1813.
Duke William, King St., BplStOl, Gloucestershire 1776
Bath Chair, on the Quay, Bristol 1779
Erased 17 November 1784.
Nlnety-flpst Regiment, Cape Town,
Cape Colony, Souih Africa 1800
At AshfoPd Barracks, Ashford, Kent iSo6
11 Fermoy Barracks, Cork, Ireland 1807
II Deal, Kent 1809
II Ramsgate, Kent 1810
II Ordnance Arms, Canterbury, Kent 181 1
II New Brorapton, Kent 1S12
In the Ninety-first Regiment 1814
Erased 5 March 1828.
1775
1799
1775
2 May 1799
10 Aug. 1810
[Has the above
Warrant of 2 May
I799-]
1770
486
487
/ /
—4755
1780
391
392
1781
392
393
488
6 Feb. 1776
27 Aug. 1800
489
393
1792
319
394
319
320
A
320
B
1814
1832
1863
404
405
280
230
320
394
395
321
406
197
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1770
1780
1781
1792
A
1814
1832
1863
231
St. Andrew's Lodge.
Coach and Horses, Little Queen Ann Street
East, Marylebone, London
1776
28 Feb. 1776
490
395
396
321
407
281
231
Half Moon, Chipstone Street, Marylebone, m
1777
^^arrant of
Newcastle-upon-Tyne, Hroad Street, Golden Sq.,11
1781
Confirmation,
Bell, St. James's Market, n
1784
I June 1829.
Robin Hood, Charles Street, St. James's Sq., n
1789
Centenary Warrant,
Black Dog, St. James's Market, 11
1800
13 Dec. 1875.
St. James's Tavern, Marylebone St. , Golden Sq. , n
1806
Wheatsheaf, in the Strand, n
1807
Freemasons' Tavern, Great Queen Street, h
1809
While Lion, Oxford Street, 11
1810
King's Head, Cumberland Street, Oxford St., !■
1811
Union Tavern, Union Street, Blackfriars, n
1812
Three Tuns 'i'avern, I'etter Lane, it
1813
Cannon Coffee House, Cockspur Street, n
1819
Old Betty's Coffee House, Strand, n
1822
Queen's Arms Tavern, St. James's Street, n
1824
Man in the Moon, Vine Street, Piccadilly, n
1825
British Coffee House, Cockspur Street, it
1826
Anderton's Hotel, Fleet Street, m
1827
Exeter Arms, I'^arl Street, Lisson Grove, n
1829
The (Jrand Hotel, Covent Garden, n
1839
I'iazza Coffee House, n m
1S45
Freemasons' Tavern, Great Queen Street, n
1847
Freemasons' Hall, ii n
1865
Lodge of Harmony.
White Horse, Baldock, Hertfordshire
Erased 7 p'ebrjtary 1787.
Seventy-eighth Regiment, Fort William,
Calcutta, Bengal, India
In the Seventy-eighth Regiment
Erased i December 1830.
1776
180I
1814
March 1776
12 March 1801
491
396
397
••
322
408
••
King's Arms Lodge, 1776.
King's Arms, Kew Green, Kevv, London
Golden Fleece, Old Palace Yard, n
1776
1779
7 May 1776
492
397
398
322
409
Lodge of Perseverance,
Westminster Aims, Tothill St., Westminster, n
1790
1779.
Royal York Lodge of
Perseverance,
In the Coldstream Regiment of Guards, n
1793 to 1S21
1793-
Blue Anchor, York Street, Westminster, 11
Suttling House, Horse (Juards, Whitehall, n
Admiral Vernon's Head, North Audley Street, „
The Crown Tavern, Museum Street, n
Furnival's Inn Coffee House, Holborn, n
Wood's Hotel, Furnival's Inn, Holborn, 11
United miih " Lodge of Hope," No. 7 INo. 4 (A) of 6 Sept.
1769], 12 Maj-ch 1832.
1797
1798
1S22
1826
1828
1829
Weymouth Lodge.
Good's Rooms, WeymOUth, Dorsetshire
Erased 23 November 1785.
1776
6 June 1776
493
398
399
••
••
232
Marine Lodge.
Calcutta, Bengal, India
Freemasons' Hall, 55 Bentinck Street, Calcutta
180I
1879
4 March 1801
Warrant of
Confirmation,
• •
• •
• •
323
410
282
232
Sth Lodge of Bengal,
1817.
Is stated to have been in existence as a Modern Lodge
about 1769, and to have seceded in 1801. The Modern Lodge
4 Julyji846.
In abeyance from Dec. 1843
does not appear on English Register, although it was on the
to June 1845, and from Dec. 1849
Provincial. See List in Part IV.
~ oDec. 1852.
Lodge of Concord.
Star Inn, High St., Southampton, Hampshire
Guildhall, High Street, Southampton
Not in Engraved List of 1775, butat the end thereof the
date is written " i July 1775," and in T776 List, the date,
which was engraved 1776, is altered in MS. to 1775.
Erased ill 1813.
1775
1782
1 July 1775
494
399
400
323
' *
[ 198 ]
1 894
233
234
Name of Lodge.
Somerset Lodge, i8oi.
Prince Alfred Lodge,
1862.
Royal Oak Lodge,
Lodge of Unity.
Anchor & Hope Lodge.
6th Lodge of Bengal, 1817.
Placed in abeyance 31 Dec. 1849.
Dormant a long time prior to
26 October 1871.
Lodge of Honour,
Named in 1784.
Freemasons' Hall Medal
(1783).
Industrious Lodge
Places of Meeting.
Young's, Sandy Point, Somerset, St. George'.s
Island, Bermuda, Wi-sl indies 1801
Formed by Members of " Moderns," No. 507, of 2 Oct. 1792.
Sussex Hall, Somerset Bridge, St. George's
Island, Bermuda 1813
Masonic Hall, MangFOVe Bay, Somerset
Island, II 184S
Royal Oak, Kirkgate, Ripon, Yorkshire 1776
Minster Inn, Cathedral Yard, Ripon 1809
Erased^ March 1828.
King's Head, Head Gate, ColchestCP, Essex 1776
Red Lion, High Street, Colchester 1784
Erased g February 1791.
Calcutta, Bengal, India 1 80 1
This Lodge is stated to have seceded profit iite Moderns
{No. 292) in 1801, dnd to have fallen into abeyance shortly
afterwards.
It was probably resuscitated under its Modem Constitu-
tion, as its present Warrant of Confirmation granted in 1844
(as No. 284), refers to the original Warrant, No. 292 of 1793.
See page 186.
There are no traces of any payments from this Lodge
between 1810 and 1840.
Ice House, Howrah, Bengal, India i860
Salt Golah Lane, Calcutta 1862
Ice House, Howrah 1863
Freemasons' Hall, 55 Bentinck Street, Calcutta 1871
Coopers' Arms, Stretton Grounds, Westminster,
London 1776
Blue Anchor, St. Ermin's Hill, Westminster, n 1790
The Bell, York Street, 11 n 1793
White Horse Tav. , Buckingham Gate, Pimlico, n 1802
Bull and Axe, John Street, Oxford Street, n 1807
King's Arms Tavern, High Street, Kensington, n 181 1
Erased in 1822.
In Garrison, Sydney, Sydney Island, Cape
Breton, Nova Scotia, North America 1801
Erased in 1832.
The Fleece, The Parade, Canterbury, Kent 1776
King's Head Inn, High Street, Canterbury 1783
United with No. 37 \_No. 24 Ancietits, of 2^ March 1806],
8 Afril 1819.
Cambridge Regiment of Militia
Lapsed and Warrant endorsed, '* Transferred to be held,
Staffordshire Regt. of Militia, Windsor."
See page 151.
1799
Date of Warrant
or Constitution.
28 Sept. 1801
Warrant of
Confirmation,
17 Oct. 1844.
22 June 1776 496
1770
11 June 1776
1 Oet. 1801
Warrant of
Confirmation,
30 April 1844.
16 Oct. 1776
1 Oet. 1801
28 Nov. 1776
28 Feb. 1799
26 April 1801
496
497
498
1780
400
401
402
403
[781
401
402
403
404
1792
324
325
326
324
325
326
327
A
327
B
1814
1832
411
283
1863
233
412
413
284
234
414
415
416
[ 199 ]
1 894
Name of Lodge.
Etruscan Lodge.
St. Peter's Lodge.
Olive Lodge.
Royal Marine Lodge.
Lodge of Unanimity,
Named in 1779.
235
Lodge of United Friendship,
Named in 1780.
Lodge of the Nine
Muses.
Freemasons^ Hall Medal
(1781).
Places of Meeting.
Bridge Tnn, Lord Street, Etrupia, Staffordshire 1803
Talbot Inn, Stoke-Upon-Tpent, 11 1807
Erased in 1847.
Bunch of Grapes, King Street, St. James's Square,
London 1776
Star and Garter, Pall Mall, n 1779
Bell, St. James's Market, n 1783
Star and "Garter, Pall Mall, 1, 1784
launch of Grapes, King Street, St. James's Sq.,11 1786
Bell, Upper Mount Street, Grosvenor Square, h 1790
United with'' Lodge o/F?ntdence" No. 69 \_No. 183, 0/ z6
June 1740], in 1793.
Royal George Hotel, Aldepney, Channel Islands 1802
Lapsed and IVarrant returned 13 August 1810.
" Warrant giiien up and trans/erred to the Royal Marines.^'
Lodge Room, Barracks, Woolwich, London 1810
Earl of Warwick, Warwick Street, Woolwich, n 1813
Fortune of War, Thomas Street, n 11 1813
Britannia, Henry Street, n n 1816
Prince Regent, King Street, 11 n 1820
United •with No. 13 [No. 86 (A) 0/6 March 1761],
I December \?,7&.
Queen's Head, King Street, Penrith, Cumberland 1776
Black Bull, Corn Market, Penrith 1783
King of Prussia, Angel Lane, n 1788
Erased 6 February 181 1.
6th Battalion, Royal AFtlllepy, Colombo,
Ceylon, East Indies 1802
Erased i December 1 830.
Falcon Tavern, East Street, GPavesend, Kent 1776
New Inn, Milton Road, Gravesend 1806
Three Pigeons Inn [or Three Doves], The Hill,
Northfleet, Kent 1812
Leather Bottle Inn, corner of Old and New
London Roads, Northfleet 1813
Market Inn, Marketfield, n 1816
Last payment 1824. Erased in 1832.
Lisbon (Estremadura), Portugal [1803]
The G. L. Register is Blank where this Lodge should have
been recorded. But the Index says " 330 Lisbon, page 245,
given to Mr. Burdwood." There is no entry at page 245, nor
any entry between Nos. 329 and 331 in G. L. Register.
It appears in Ahiman Rezon 1813, but there are no Records.
Thatched House Tavern, St. James's St., London 1777
United with^^ Lodge of Rural Friendship " No. 350 \^No.
436 (?/i78o], in 1796.
Freemasons' Tavern, Great Queen Street, London 1821
Clarendon Hotel, New Bond Street, h 1864
St. James's Hotel, Piccadilly, n 1873
Freemasons' Tavern, Great Queen Street, n 1874
Queen's Hotel, Cork Street, Old Bond Street, 11 1874
Long's Hotel, Old Bond Street, n 1875
Willis's Rooms, King Street, St. James's Sq., n 1877
Grand Hotel, Charing Cross, n 1890
Date of Warrant
or Constitution.
1803
16 Dee. 1776
13 July 1802
23 Nov. 1810
On Warrant of
13 July 1802.
1776
2 Dec. 1802
1776
[1803]
25 March 1777
Centenary Warrant.
6 April 1877.
1770
499
500
501
502
1780
404
405
406
407
178:
405
406
407
408
1792
327
c
327
328
329
330
328
A
328
B
329
330
[814
1832
■ 863
417
285
418
419
420
421
286
235
200
Name of Lodge.
St. Michael's Lodge.
Mount Horeb Lodge.
236 Union Lodge, 1777-
York Lodge, 1870.
Two Parallel Lodge,
Named in 1816.
Social Lodge.
Social Lodge.
Knoll Lodge, 1777.
Gnoll Lodge, 1784.
Freemasons' Hall Medal
(1781).
Places of Meeting.
\_Placc unknowii] Marazion, Cornwall iTjy
Star Inn, near Market House, Marazion 17S6
Erased lo February 1790.
Bridgetown, island of Barbados, West Indies iS
Erased 2 December 1829.
Lockwood's Coffee House, Micklegate, York,
Yorkshire I'jy'y
Theatre Coffee House, Petergate, York 1786
House of l!ro. Coultate, n 1789
Golden l,ion,Thursday Market, St. Sampson's Sq. ,11 1790
Provincial G. Lodge Room, Blake Street, n 1821
Falcon Hotel, Micklegate, ir 1824
York Hotel, St. Helen's Square, n 1838
Elephant and Castle Hotel, Skeldergate, m 1842
Merchants' Hall, Fossgate, n 1848
Old Masonic Hall, Blake Street, „ 1854
Poor Law Board Room, Museum Street, m 1862
Masonic Hall, Duncombe Place, n 1863
2nd Battalion, Fifty-eighth Regiment,
Jersey, Channel Islands 1805
At Lisbon (Estremadura), Portugal 181 1
11 Hastings, Sussex 1813
Second Battalion Fifty-eighth Regiment 1814
Last return 1815. Erased in 1823.
N.B. — Athol Lodge, No. 36, of 5 April 1813, was constituted
under this Warrant, at Hastings, on 12 May 1813.
Horn, High Street,
White Hart, Bocking End,
Last Register 1-^ June 1791.
Braintree, Essex 1777
Boeking, Essex 1784
Lapsed about 1798.
Blue Boar, Silver Street, Maldon, Essex 1802
Erased^ March 1828.
Ninety-second Regiment 1805
At Weely Barracks, Colehester, Essex 1807
11 Canterbury, Kent 1810
In the Ninety-second Regiment 1813
Erased in 1832.
Angel Inn, Angel Street, Neath, Glamorganshire 1777
Ship and Castle, The Parade, Neath 1784
Last Register ^^i■]. Lapsed about 1790.
Date of Warrant
or Constitution.
1777
9 Feb. 1804
July 1777
Constituted
7 July 1777-
Dispensation dated
20 June 1777, the
date of first meeting.
The Engraved Lists.
however, have the
date 26 April 1777,
in error.
Centenary Warrant,
10 July 1877.
26 March 1805
9 June 1777
12 Aug. 1802
8 April 1805
20 Sept. 1777
1770
503
504
505
506
1780
408
409
410
411
1781
409
410
411
412
1792
331
332
A
332
B
333
A
1814
1832
1863
331
422
423
287
236
332
424
425
333
426
201
i894
237
Name of Lodge.
Indefatigable Lodge.
Lodge of Harmony.
Royal Marine Lodge.
Impregnable Lodge.
Places of Meeting.
Plume of Feathers, Wind Stieet, Swansea,
Glamorganshire
Fountain Inn, Strand,
Tiger Inn, n
Mackworlh Arms, Wind Street,
Camlnian Hotel, Buriows,
Macliwortli Arms, Wind Street,
Fountajn Inn, Strand,
Bush^Inn, lligli Sti'eet,
Assembly Ifooms, Cambrian Place,
Cameion Arms, High Street,
Bush Inn, n
Cameron Arms, High Street,
Camijrian Coffee House, Fisher Street,
Mr. Young's, 55 Wind Street,
Assembly Rooms, Cambrian Place,
Mackworth Hotel, Wind Street,
Masonic Hall, Caer Street,
Swansea
1800
1805
1805
1810
1813
1816
1817
1817
1836
1840
1841
1846
1848
1849
1850
1871
1871
King's Arms, §t. Peter Port, Guernsey,
Channel Islands 1805'
McDougald's Head, iMarket Place, Guernsey 1805
King's Arms, St. Peter Port, " 1806
Erased 3 June 1829.
Island of NeviS,
West Indies 1776
Erased in 1813.
2nd Battalion Eighteenth Royal Irish
Regiment of Foot, Jersey, channel Islands 1806
At Island of Curagoa, West Indies 1808
ir Ottery St. Mary, Devonshire about 1809
" Warrant to be given up by order of the Commandant."
Noted as " Wiihdraiim " in Ahima7i Reson 1813.
Sixth or Inniskilling Regiment of
Dragoons i777
Last payment 1804. Does not appear in Lists after 1813.
See page 99.
Golden Marine Inn, East StonehOUSe,
Devonshire
Marine Barracks, Barrack Street, East Stonehouse
Golden Marine Inn,
Gillett's Hotel,
Buckingham Arms, Buckingham Place,
Navy Inn, High Street,
Golden Marine Inn,
Buckingham Arms, Buckingham Place,
Swan Inn, St. Andrew's Street,
Commercial Inn, Newport Street,
Erased i December 1830.
Date of Warrant
or Constitution. '
Sept. 1800
Warrant of
Confirmation,
8 May 1805.
Centenary Warrant,
25 Jan. 1878.
1808
1808
1809
1810
181I
1813
1813
1814
1815
1818
New Inn, Harnet Street, Sandwlch, Kent 1777
New Rose Inn, Strand Street, Sandwich 1786
Erased 13 April 1796,
26
26 Aug. 1805
28 Nov. 1776
18 Feb. 1806
1770
507
18 Dee. 1777
6 Sept. 1806
April 1808
1780
412
[781
413
508
413
1792
333
B
334
334
335
1K14
1832
1863
427
288
237
428
414
335
429
.1777
509 414
336
A
336
B
415
336
430
202
Name of Lodge.
Lodge of Unity.
Is called " Lodge of Amity "
" Lodge of Unity "
in Ahiman Rezon 1807.
Lodge of Good Fellowship,
Named in 1780,
St. Peter's Lodge.
Northumberland Lodge.
Mariners' Lodge,
Lodge of Independence.
Places of Meeting.
At Bi'o. Giiillard's Duke of York Tavern, Rohais
Road, GxX&VnSBY, Chattnel Islands 1S06
Freemasons' Arms, St. Peter Port, Guernsey 1812
Erased 5 Ma.?'ch 1828.
Messina (Sicily),
Italy 1778
Was retain£d on English Register7tntil xZi-^, but must have
died out in consequence of Rc°al Edict, circa 1783.
White Lion, Church Street, Woolwich, London 1778
Bell, Bell Watergate, n n 1780
White Horse and Star, Lower Woolwich
Road, Woolwich, n 1783
Erased i February 1786.
Black Bull, Boroughlligh St., Southwark, London 1778
Erased 2 February 1785.
1st Battalion Fourteenth Regiment,
Calcutta, Bengal, India 1807
First Battalion Fourteenth Regiment of Foot 1813
Erased, " Warrant returned," in 1832.
Beehive, Marketplace, AlnWielC, Northumberland 1779
Private Room, Nag's Head, Fenkle Street, Alnwick 1789
Erased 5 March 1828.
Crown Tavern, Leadenhall Street,
White Bear, Basinghall Street,
Erased 20 November 1782.
London
1779
1781
Eleventh Light Dragoons, Cork, Cork,
Ireland 1807
At Clonmel, Tlpperary, » 1808
M Dublin, Dublin, M 1809
II Weymouth, Dorsetshire 18 10
" Warrant returned by order of the Commandant."
Cancelled 22 October 1810.
Swan, Ratcliff Highway, London 1779
Porters, Cooper's Row, Tower Hill, n 1780
White Bear, Basinghall Street, 11 1 78 1
Saracen's Head, Camomile St., Bishopsgate St.,ii 1784
Seven Stars, Rosemary Lane, u 1785
Three Kings, Minories, n 1788
Vine Tavern, Broad Street, Ratcliff, m 1790
Erasedii April 1797.
Date of Warrant
or Constitution.
6 Sept. 1806
Constituted
25 Sept. t8o6.
12 May 1778
1778
25 Nov. 1778
9 June 1807
24 March 1779
1770
510
511
512
513
18 June 1779
11 July 1807
7 Aug. 1779
1780
415
416
417
418
514 419 420
515
[781
416
417
418
419
420
1792
1814
1832
1863
337
431
337
338
432
338
433
421
339
339
203
1 894
238
239
Name of Lodge.
Pilgrim Lodge.
special Jewel,
Red Apron Lodge,
ijo 1834.)
Works in the German Language.
Lodge of Harmony.
Lodge of Fortitude.
Lodge of Love and Unity.
All Saints' Lodge.
Friendly Lodge
Called Trinity Lodge in
Calendars 1814-16,
No. 3 Provincial, 1816.
Lodge of George, 1787-
Lodge of St. George, 1792-
Lodge of Friendship,
Named in 1822.
Places of Meeting.
2nd Battalion Thlrty-fouFth Regiment of
Foot, Ceylon, East indies 1807
Warranted for Ceylon, but the Regiment could scarcely
have been there, as the Warrant is endorsed " at Bandon, 25
Nov. 1807."
At Bandon, Cork, Ireland 1807
M Clonmel, Tipperary, n 1807
II Jersey, Channel islands 1808
Second Battalion Thirty-fourth Regiment 18 13
Erased in 1832.
Mitre Tavern, Fleet Street, London 1779
Freemasons' Tavern, Great Queen Street, 1? 1780
Globe Tavern, Fleet Street, n 1788
New London Tavern, Cheapside, h 1789
Freemasons' Tavern, Great Queen Street, n 1 791
London Coffee House, Ludgate Hill, n 1802
Freemasons' Tavern, Great Queen Street, n 1804
London Tavern, Bishopsgate Street, 11 1816
George and Vulture Tavern, Cornhill, n 1824
Ship and Turtle Tavern, Leadenhall Street, h 185 i
London Masonic Club, loi Queen Victoria St.,ri 1876
Freemasons' Hall, Great Queen Street, 11 1879
St. Heliers, Jersey, Channel islands 1809
Erasedy " Warrant returned " Nozemlier iZyz.
Bell Inn, Week Street, Maidstone, Kent 1779
Haunch of Venison Inn, High Street, Maidstone 1805
Erased s H^arcii 1828.
Private Room, Dover, Kent 1779
Chequers Inn, Dover 1786
Britannia Coffee House, m 1788
Erased j8 Ap7 il 1792.
Private Room, RothbUFy, Northumberland 1779
Erased i February iy86.
Kingston (Kingston, Surrey), Jamaica,
West Indies 1809
Masons' Hall, Church Street, Kingston [ ]
II Port Royal Street, n [ ]
Freemasons' Hall, Harbour Street, n 1846
II Hanover Street, n 1857
First Regiment of Dragoon Guards
Last payment xjt^z. Erased iniZiz-
1780
4th Garrison Battalion, Pier Barracks,
Jersey, Channel Islands 1809
At George and Dragon, Jersey 18 10
I, Barracks, Amherst, Guernsey, C/«a«»f//j/3«rfj 1812
Lyme Packet, Quay Street, Guernsey 1822
Own Room, Le Marchant Street, ir 1824
Erased in 1832.
Date of Warrant
or Constitution.
15 Sept. 1807
25 Aug. 1779
Centenary Warrant,
II March 1879.
31 Jan. 1809
26 Aug. 1779
1779
26 Oet. 1779
31 Jan. 1809
10 Jan. 1780
31 Aug. 1809
Warranted as u
Civil Lodge,
19 May i8t6.
1770
1780
1781
1792
340
1814
434
1832
1S63
516
421
422
340
435
289
238
341
517
518
422
423
423
424
341
436
437
290
519
424
425
342
438
291
239
520
425
426
342
343
439
204
Name of Lodge.
240
St. Hild's Lodge.
St. Hilda's Lodge,
1849.
" Carned on regularly for a
few years, but declined gradu-
ally till the month of March
1785) when the Brethren ceased
to meet." F. Mag. 1794.
Neptune Lodge.
241
Merehants' Lodge.
Phoenix Lodge of Honour
and Prudence.
No. 5 Gibraltar.
Lodge of Liebau.
Union Lodge, No. 1.
Places of Meeting.
Golden Lion Hotel, King Street, South Shields,
Du7'hanL 1780
Freemasons' Arms, Market Place, South Shields 1794
Golden Lion Hotel, King Street, 11 1822
Hope Tavern, Bank Top, n 1822
Crown and Anchor, Commerce Street, n 1823
Golden Lion Hotel, King Street, n 1S24
Crown and Anchor, Commerce Street, n 1824
Golden Lion Hotel, King Street, n 1827
Central Hall, Chapter Row, n 1861
Freemasons' Hall, Fowler Street, m 1863
Freemasons' Hall, Ingham Street, ti 1884
Penang (Prince of Wales' Island) Malay
Peninsula, East Indies
Is stated to have become extinct in 1S19. Revived in 1825
and again dormant in 1846.
Erased 4 June 1862.
Golden I^ion, Dale Street, Liverpool, Lancashire
Shakespeare Tavern, Sir Thomas' Buildings,
Liverpool
Star and Garter Tavern, Paradise Street, n
Punch Bowl, King Street, n
Nile Tavern, Marshall Street, n
George Tavern, Upper Pitt Street, ir
William the 4th Hotel, Williamson Square, it
Concert Inn, Concert Street,
Castle Inn, Clayton Square,
Brunswick Hotel, Hanover Street,
Wellington Hotel, Dale Street,
Royal Hotel, 11
Masonic Hall, 22 Hope Street,
1780
1787
1792
1809
1816
1822
1832
1836
1838
1839
1849
1851
Red Lion Hotel, Boscawen St., TrUFO, Cornwall 1780
Erased 13 February 1788.
Fourth Battalion Royal AFtillery,
Gibraltar (Malaga), Spain 1809
At Canterbury, Kent 1810
11 Sandwich, .. 1812
11 Sandgate, ti 1812
M King's Head, St. Mary's Street, Portsmouth,
Hampshire 1812
Fourth Battalion Royal Artillery 1814
" .Vo. 5 Gib. sailed Xor Portugal 1812." G.L, Reg.
Erased in 1827.
Russia 1780
Joined National G.L.
Liebau, Courland,
Warranted by Prov. G.L. of Russia,
J77S.
Was kept on Register until 1813, hut cojild not have
existed after prohibition by the Empress in 1794, or at most
thejinat decree by Alexander in 1822.
Island of Curagoa,
Erased 4 June 1862.
Date of Warrant
or Constitution.
15 March 1780
Constituted
19 March 1780.
Centenary Warrant,
25 Feb. i83o.
6 Sept. 1809
25 March 1780
Centenary Warrant,
12 March 1880.
1 Jan. 1779
In Prov. Warrant.
Date in Grand Lodge
is I Jan. 1780.
6 Nov. 1809
West Indies 1809
1770
1780
[781
1792
1814
1832
1863
521
426
427
343
440
292
240
344
441
293
522
427
428
344
442
294
241
523
428
429
345
443
1780
Naples (Naples), Italy 1780
Was on English Register until 1813, but probably died out,
in consequence 0/ Royal Edicts, circa 1783.
1809
6 March 1780
524
429
430
345
346
444
295
525
430
431
346
205
242
243
Name of Lodge.
Officers' Lodge.
St. Michael's Lodge.
Durham Faithful Lodge,
Named in 1835.
St. George's Lodge.
Loyalty Lodge.
Alfred Lodge.
Lodge of Charity,
Named in 1813.
Lodge of Rural Friendship.
Places of Meeting.
Second Battalion Foupteenth Regiment,
Fort William, Calcutta, Bfiigal, India 1810
Second Battalion Fourteenth Regiment 18 14
Blank in 1832 List, bui received the new minihcr,
" Warrant returned 29 October 1832."
Private Room, Alnwiek, Northiimberlatid 1 780
Erased 4 April 1798.
Sixty-eighth Regiment Light Infantry,
Gibraltar (Malaga), Spain 1810
At Hythe, Kent 1810
II Lewes, Sussex 181 1
rr Brabourne Lees Barracks, Kent 18:2
11 Duke's Head, Market Street, Hythe 181 3
Sixty-eighth Regiment 18 14
Krased in i B44.
Red Lion [New Street], DoneaSter, Yorkshire 1780
Town Hall (Council Chamber), Doncaster 1782
School Room in the Churchyard, n 1797
Council Chamber, n 1800
New Town Hall, French Gate, ,. 1848
Victoria Rooms, n 1866
Town Hall, French Gate, m 1873
Masonic Rooms, Nether Hall Road, i> 1884
Private Room, Guernsey, channel Islands 1810
Cole's Hotel, Market Street, Guernsey 1828
Assembly Rooms, Market -Place, n 1844
Private Rooms, Victoria Road, n 1854
Masonic Hall, Court Place, n 1858
St. Julian's Hall, St. JuHan's Avenue, n 1882
Masonic Temple, Le Marchant Street, n 1883
Swan and Talbot Inn, Low Street, Wetherby,
Yorkshire 1781
Erased \-z April 1797.
Jersey Division Royal Military Artificers,
St. Hehers, Jersey, Channel Islands 18 10
Freemasons' Tavern, Peter St., St. Hehers, Jersey 1813
Green Dragon, ti n 1817
Deal's Hotel, " " 1818
Erased 5 March 1828.
See page 206.
See page 206.
Angel Tavern, Upper Fore St., Edmonton, London 1780
Long Room, Well Walk, Hampstead,
Rouelle's Tavern, Chelsea,
Bedford Coffee House, Covent Garden,
United with " Lodge of the Nine Muses" No.
o/z^ March ^tj'j'\, in 1796.
1,
1788
If
1790
1'
1794
330
[No.
502
Date of Warrant
or Constitution.
1780
1781
1792
6 July 1810
347
1814
445
1S32
296
1863
1780
22 June 1810
431
432
347
348
446
297
11 July 1780
Constituted
4 July 1780
(Lo, History).
Centenary Wairant,
16 Aug. 1880.
432
433
348
447
298
242
18 Aug. 1810
349
448
299
243
23 Dec. 1780
Constituted
3 Feb. 1781.
21 Aug. 1810
433
434
349
350
449
1780
1780
1780
434
435
436
435
350
206
1894
244
Name of Lodge.
Veterans' Lodge,
Named in 1814.
[Rodney Lodge.
Farmers' Lodge, 1812.
Yapborough Lodge,
1857.
Lodge of Friendship.
St. George's Lodge,
Named in 1830,
Lodge of Reformation,
1781.
Lodge of Moral Reform,
Cape of Good Hope Lodge.
Union Lodge, 1818.
La Loggia della Verita.
Places of Meeting.
1st Battalion Royal Veterans, Languaid Fort,
HaPWieh, Essex 1810
At Three Cups Inn, Church Street, Harwich 1812
11 Wliite Hart Inn, George Street, u 1824
Erased in 1833.
Bull and Sun Inn, Mytorgate, Kingston-upon-
HuU, Yorkshire 17S1
Freemasons' Hall, Jlytongate, Kingston-upon-Hull 1800
Is blank in Calendars from 1831, but was assigned a new
number in 1832. Last Meeting 8 December 1820.
Erased 5 SepteinberiZ'^B.
[Place unknowtt], Dalston,
Erased 7 February 1787.
Cumberland 1780
Prince of Wales, near the Church, Grouville,
Jersey, Channel Islands 1812
Kent Coffee House, Market St., St. Heliers, Jersey 1832
Exeter Inn, Queen Street, n .1 1849
Queen'sAssembly Rooms, Belmont Rd.,M n 1852
Freemasons' Hall, Grove Place, n n 1853
Exeter Inn, Queen Street, n ^^ i860
Masonic Temple, Stopford Road, n m 1866
Private Room, rear of Castle Hotel, Dartmouth,
Devonshire 1780
Erased 3 December 1851.
1st Battalion Fifth Regiment of Foot,
Gibraltar (Malaga), Spain 1 812
At Fermoy, Cork, Ireland 1812
In the Fifth Regiment of Foot 1814
In the Fifth or Northumberland Fusileers 1836
Erased in 1862.
Crown, Depiford, London
Bricklayers' Arms, Flagon Row, Deptford,
Bee Hive, n ir
Gun Tavern, u
Roman Eagle, Church Street, ir
New Cross Tav., New Cross Road, New Cross,
Erased -1, March 1830.
1781
I791
1794
1795
1810
1813
loth Battalion Royal Artillery, Cape Town,
Cape Colony, South Africa 1812
Erased in 1851.
Naples (Naples),
Italy 1781
Was retained on English Ref;ister until iZi-i,, but probably
died out (circa) 1783, in consequence of Royal Edicts.
Date of Warrant
or Constitution.
11 Oct. 1810
1781
1780
S Jan. 1812
1780
434
1781
436
437
1780
23 Jan. 1812
1781
10 Aug. 1812
Warrant of
Confirmation,
paid for 1825.
1781
435
1792
1814
[832
1863
351
450
300
351
451
301
438
439
352
353
352
452
302
244
353
453
454
303
304
455
354
456
305
440 354
207
1894.
Name of Lodge.
245
Meehanies' Lodge.
Hiram's Lodge.
St. George's East York
Militia Lodge.
246
Royal Union Lodge.
Lodge of Science.
Places of Meeting.
Grapes Hotel, New Street, .St.
Commercial Tavern,
Albion Hotel,
Turk's Head, I.e Motte Street,
Freemasons' Hall, Grove Place,
Masonic Hall, Museum Street,
Masonic Temple, Stopford Road,
Heliers, Jersey,
Channel Islands
St. Heliers, Jersey
Three Lords, Minories,
Three Kings, n
Queen Elizabeth's Head, Whitechapel Road,
Crown and Thistle, Tower Hill,
Swan Tavern, .Swan Street, Minories,
Sugar Loaf, Great St. Helen's,
Ship Tavern, Leadenhall Street,
Crown Tavern, Mitre Court, Aldgate,
Crown, Little Duke's Place,
Swan Tavern, Swan Street, Minories,
Crown and Magpie Tavern, Whitechapel,
New London Tavern, Cheapside,
Ship Tavern, Leadenhall Street,
Queen's Arms, Newgate Street,
Queen's Arms, Cheapside,
Erased i,'^ Warrant returned") 12 March 1832,
18.3
1816
183s
1840
1853
1857
1865
London 1781
1783
1785
1786
1787
1791
1796
1797
1797
1798
1802
1806
1813
1829
1831
3rd Company or loth Battalion Boyal ArtillePy
[Capt. Adams' or loth Company], Gibraltar
(Malaga), Spain 1813
At King's Head, St. Mary's Street, Portsmouth,
Hampshire 1813
Tenth Battalion Royal Artillery 1814
Erased in 1821.
Golden Ball, Toll Gavel, Beverley, Yorkshire
the Head Quarters of the East Riding Regiment
of York Militia 1782
Black Bull, Lairgate, Beverley 1792
At Beeeles, Suffolk iy<)i
Erased 3 June 1829.
King's Head Inn, Market Place, Cirencester,
Gloucestershire
Fleece Inn, High St., Cheltenham,
Regent Hotel, Regent .Street,
Wellington Hotel, High Street,
Private Room, 8 Portland Street,
Wellington Hotel, High Street,
Regent Hotel, Regent Street,
Masonic Hall, Portland Street,
Lamb Hotel, High Street,
Promenade Rooms, Regent Street,
Brunswick Hotel, High Street,
Plough Hotel, 11
Royal Hotel, n
Freemasons' Hall, Portland Street,
18.3
1822
Cheltenham 1825
1827
1827
1827
1827
1830
1843
1843
1844
1848
1850
1854
[Place unknown'] Salisbury, Wiltshire 1782
Parade Coffee House, The Parade, Salisbury 1786
Spread Eagle Inn, ,, 1796
Erased 25 November 1801.
Date of Warrant
or Constitution.
1781
1792
1814
1832
1863
29 April 1813
355
457
306
245
1781
441
355
458
16 July 1813
356
459
1782
Cons. 25 Feb. 1782.
442
356
460
29 July 1813
Warrant of Removal
from D.P.G.M.,
30 March 1822.
357
461
307
246
1782
443
357
208
247
248
249
Name of Lodge.
Union Lodge.
Old British and Ligurian
Lodge.
Sea Captains' Lodge.
Volubian Lodge of
Regularity and Reputation.
Lodge of Chosen Friends.
Mount Sinai Lodge.
Places of Meeting.
George Town, Demerara, British Guiana,
South America 1 813
Freemasons' Hall, George Town, Demerara 1881
Genoa (Genoa),
Italy 1782
Was kcfit 071 English R egisteruniil iZr-^, liiit prohahty ceased
before 1805, when Genoa was annexed to France.
Three Tuns, Corn Street, Bristol, Gloucestershire 17S2
This Lodge is a revival or continuation of No. 229 of 1753,
erased in 1778, The Lodge continued working, and minutes
are in existence of 1781. The Q.C. of 20 Nov. 1782, notes a
payment for " Renewal of Constitution." See page 99.
Bush Tavern, Corn Street,
Bristol 1784
UnitedwHh'^ Lodge 0/ Hospitality " No, 296 {^No, 447 0/
12 Augnst 1769J, 17 August 1788.
[Place unknotaii'] Falmouth, Cornwall 1782
Erased 10 February 1790.
Private Room, St. Pierre, Island of Martinique,
West Indies 18 1 3
Erased in 1823, Warrant returned n6 lanuary 1^2^.
St. John, Island of AntigUa, West Indies 1782
Last payment 1794. Was on Register down to 1813, but does
not appear afterguards.
True Love and Unity Private Room, King Stieet, Brixham, X'^rwzJ/^/rf 1782
Lodffe Freemasons' Plall, Bolton Street, Brixham 1801
^ p. Church Street, „ 1886
Lodge of Peace, Joy, and
Brotherly Love.
Mariners' Lodge.
King's Arms, Broad Street, Penryn, Cornwall 1782
Erased 10 February i8og.
Mariner's Compass, Nevf Dock, Liverpool,
Lancashire 17S3
Shakespear Tavem, Sir Thomas's Buildings,
Liverpool 179°
Mariner's Compass, New Dock, n 1792
Swan, Byrom Street, „ 1798
Shakespear Tavern, Sir Thomas's Buildings, n 1803
Nile Tavern, Marshall Street, ,1 1808
Trafalgar Inn, Dale Street, „ 1811
Original Fleece Inn, n „ 1812
Freemasons' Tavern, Sir Thomas's Buildings, n 1813
Friendship Tavern, „ ,, 1814
Union, Tavern, „ „ 1822
Grapes Inn, Hood Street, „ 1823
Circus Hotel, Christian Street, „ 1827
Star Inn, Williamson Square, „ 1828
Shakespear Tavern, Sir Thomas's Buildings, n 1837
Fleece, Old Hall Street, „ 1838
Crane Hotel, Vincent Street, „ 1839
York Hotel, Williamson Square, n 1841
Bear's Paw, Tichbonie Street, „ 1848
Quadrant Hotel, Lime Street, „ 1S50
Hanck's Buildings, 42 Duke Street, n 1855
Masonic Hall, 22 Hope Street, n 1858
Date of Warrant
or Constitution.
1781
1792
ibi4
1832
28 July 1813
1782
358
462
308
1863
247
1782
444
445
358
1782
12 Oct. 1813
446
359
463
1782
20 Jan. 1782
Centenary Warrant,
9 Feb. 1882.
1782
1 March 1783
Centenary Warrant
28 July 1883.
447
448
449
450
359
360
361
362
464
465
309
248
466
310
249
[ 209 ]
Name of Lodge.
Minerva Lodge.
Worked under Dispensation
in 1782.
Lodge of
Good Intention.
Union Lodge.
Loyal Lodge.
Apollo Lodge.
Places of Meeting.
Lodge of Placentia.
Holmesdale Lodge of
Freedom and Friendship.
Harmonic Lodge.
Royal Cumberland Lodge.
Freemasons' Hall Medal
(1786).
African Lodge.
Masons' Arms, Chapel Lane,
Masonic Hall, Prince .Street,
II Dagger Lane,
Hull,
Yorkshire 1782
Hull 1802
1, 1874
(Same Hall, but different entrance.)
In the North or Second Regiment of Devon
Militia, Globe Inn, St. Mary's Churchyard,
Exeter, Devonshire 1783
2nd Devon Militia, Barnstaple, II 1783
/F<2.t '* adjourned to Crockemviell " under Nev} Warrajit
in 1806.
Crockernwell, near Exeter, Devonshire
No payment after 1807. Erased in 1823.
806
Globe Inn [Freemasons' Arms], Cross Street,
Barnstaple, Devo?ishire 1783
King's Arms Inn, High Street, Barnstaple 1798
Freemasons' Hall, Cross Street, n 1828
Assembly Rooms, Boutport Street, n 1843
Masonic Hall (Queen Anne's Walk), Castle
Street, n 1868
Angel Yard, High Street, Salisbury, Wiltshire 1783
Parade Coffee House, The Parade, Salisbury 1789
Assembly Rooms, High Street, n 1812
Spread Eagle Inn, 11 1817
Erased 5 March T828.
Placentia (Placentia), Newfoundland,
North America 1784
Erased in 1813.
Bell Inn, Bell Street, ReigatO, Surrey 1784
Erased 4 April 1798.
Bush Inn, High Street, Dudley, Worcestershire 1784
Dudley Arms Hotel, Market Street, Dudley 1802
Talbot Inn, Wolverhampton Street, n 1816
Erased^ December 1827. Reinstated 1828.
Commercial Inn, Wolverhampton Street, ti 1828
Saracen's Head [now Freemasons' Tavern],
Stone Street, n 1832
Bear Inn, Union Street, Bath, Somersetshire 1784
United with No. 39 \_No. 113 ofii, May 1733], in 1786.
Boston, Massachusetts, U.S. of America 1784
Lastpayment 1797. Erascdin 1813.
Date of Warrant
or Constitution.
15 Sept. 1783
Constituted 8 Oct. 1783.
Centenary Warrant,
28 Sept. 1883.
1783
1 Feb. 1806
23 Aug. 1783
Cons. 23 Sept. 1783.
Centenary Warrant,
24 July 1883.
1783
1781
451
452
453
454
1792
363
364
A
364
B
365
1814
1832
1863
467
311
250
468
469
312
251
366 470
1784
1784
23 July 1784
1784 458
455
456
457
29 Sept. 1784
367
368
369
471
313
252
459
370
27
210
Name of Lodge.
Lodge of Truth.
Raby Lodge.
Royal Gloucester Lodge,
Freemasons' Hall Medal
(1786).
Lodge of Concord,
Named in 1789.
Lodge of Concord.
Loge La Parfaite Amitie.
St. John's Lodge,
No. 15 Provincial.
Barry Lodge,
No. 17 Provincial.
Rainsford Lodge,
No. 18 Provincial.
Tyrian Lodge.
Places of Meeting.
Cricketers, Richmond Green, Richmond, London 1784
Crown, Richmond Road, Twickenham, Middlesex 1787
Cricketers, Richmond Green, Richmond, London 1793
Erased 5 March 1828.
Raby Castle Inn, Main St., StaindFOp, Durham 1784
Erased 4 April 1798.
Bell Inn, Southgate Street, Gloucester,
Gloucestershire 1 785
Upper George Tavern, Westgate St., Gloucester 1802
Erased 3 December 1851.
Old King's Arms, Fore Street, Plymouth Dock
[now DeVOnpOPt], Devonshire 1784
Freemasons' Inn, Chapel St., East StonehOUSe,
Devonshire 1799
Lapsed about 1800.
Crown Inn, The Quay, IlfraCOmbe, Devonshire 1802
Sutton's Hotel, Market Street, Ilfracombe l8i2
Erased s March 1828.
Avignon {Vaucluse, Comitat d'Avignon),
Langitedoc^ France 1785
Probably identical with a Grand Orient "Loge La Parfaite
Union," of 13 Feb. 1785.
Cannot have existed as an English Lodge after the 1789
Revolution^ but was retained on Register until 1813.
In the Block House, Miehilimacinac, subse-
quently known as MackinaW [formerly in
Canada'], Michigan, U.S. of America 1782
Erased in 1813.
Thipty-foupth Regiment, Quebec, Lower
Canada, Quebec 1783
At OsweStPy, Shropshire \1%%,
,1 Trumpet Inn, Mardol, Shpewsbupy, n T788
Erased in 1813.
Fopty-fourth Regiment, Quebec, Lower
Canada, Quebec
Erased in 1813.
Bunch of Grapes, Marketplace, DePby, Derbyshire
George Inn, Sadler Gate,
New Inn, Bridge Gate,
George Inn, Sadler Gate,
King's Arms Tavern, St. Mary's Gate,
Talbot Inn, Iron Gate,
Tiger and Commercial Inn, Corn Market,
Talbot Inn, Iron Gate,
Tiger Inn, Corn Market,
Royal Hotel, Victoria Street,
King's Head Hotel, Corn Market,
Bell Hotel, Sadler Gate,
St. James's Hotel, St. James's Street,
Masonic Hall, Gower Street,
Derby
[784
178S
17S6
1823
1823
1825
1826
1832
1837
1838
1839
1863
1868
1872
1875
Date of Warrant
or Constitution.
28 Oct. 1784
6 Nov. 1784
10 Jan. 1785
Cons. Jan. or Feb. 1785,
by Dunckerley.
1 Aug. 1784
1802
16 Feb. 1785
1782
Prov. Warrant.
Cons. 15 Nov. 1784.
1783
Prov. Warrant.
Cons. 15 Nov. 1784.
12 Sept. 1784
Prov. Warrant.
Cons. IS Nov. 1784.
26 Mapch 1785
Centenary Warrant,
26 March 1885.
1781
460
461
462
463
464
465
466
467
468
1792
1814
1832
1863
371
472
372
373
473
314
374
A
374
B
375
474
376
377
378
379
475
315
253
211
1 894
Name of Lodge.
Loge L'Egalite.
254
Trinity Lodge.
Temple Lodge.
Lodge of Unanimity.
255
Lodge of Harmony.
Freemasons* Hall Medal.
(1786).
Dormant many years prior to
1801.
Lodge of St. George.
Thanet Lodge.
Lodge of Good Intent.
Places of Meeting.
Coach and Horses, Frith Street, Soho
King's Head, Gerrard Street, n
King's Arms, Grafton Street, n
Coach and Horses, Frith Street, n
London 1785
„ 1787
11 1790
„ 1791
United ivith^^ Ancient French Lodge,^' No. no \_No. 254
^14 December 1754], in 1793.
Harbour Grace (Conception), Newfoundland,
North America 1785
Erased in 1813.
Golden Lion, Butcher Row, Coventry,
Warwickshire 1785
Bull and Anchor, Bishop Street, Coventry 1S04
Spotted Dog, Bull Ring, n 1806
The George, Little Park Street, n 1808
Castle Inn, Broadgate, n 1824
Craven Arms Hotel, High Street, n 1876
Plume of Feathers, Wine Street, Bristol,
Gloucestershire 1785
Lamb Inn, Broadmead, Bristol 1785
Erased^ Febi~uary 1791.
Swan Inn, Sadler Street, WellS, Somersetshire 1785
Private Room, ., Wells 1 791
White Hart Inn, 1, i' 1797
Mitre Inn, n n 1798
Erasedio February 1809.
Toy Inn, Hampton Court, Middlesex 1785
Private Room, Hampton Court 1790
Toy Inn, n 1801
Red Lion Inn, Thames St., Hampton, Middlesex 1818
Greyhound, George Street, Richmond, London 1828
White Hart, Thames Street, Windsor, Berkshire 1785
Erased in 1813.
Parade Hotel, The Parade, Margate, Kent 1785
Liverpool Arms, Charlotte Square, Margate 1826
Erased^ " Warrant surrendered" 12 May 1829.
Ship Tavern, Leadenhall Street,
London 1785
Crown and Anchor Tavern, Leadenhall Street, n 1S09
Ship Tavern, 11 n 1813
Black Bull, Chapel Street, Westminster, n 1818
Adam and Eve, Bowling Street, n n 1823
Old Chesterfield Arms, Shepherds' Market,
Mayfair, n 1824
United to " St. James's Union Lodge" No, 299 ]^No, 239 (A)
of^ March 1787], in 1826.
Date of Warrant
or Constitution.
6 April 1785
30 April 1785
4 May 1785
Centenary Warrant,
z June 1885.
1786
30 May 1785
2 June 1785
Centenary Warrant,
3 June 1885.
5 July 1785
18 Aug. 1785
20 Aug. 1785
Warrant of Confirmation,
20 April 1822.
1781
469
1792
380
1814
1832
1863
470
471
381
382
476
316
254
472
473
383,
474
384
477
317
255
475
476
385
386
478
477
387
479
[ 212 ]
Name of Lodge.
Whitchurch Lodge.
Lodge of Perfect Friendship
Places of Meeting.
256
Lodge of Unions.
257
Industrious Lodge.
Lodge of Independence,
Lodge of Benevolence.
St. Margaret's Lodge.
Lodge of Friendship and
Sincerity.
Phoenix Lodge.
White Lion, Watergate Street, WhitChUFCh,
Shropshire 1785
Erased 1$ November 1801.
Green Man, The Quay, Ipswieh, Suffolk 1785
Private Room, Carr Street, Ipswich 1786
King's Head, King Street, m 1789
liell Inn, Bell Lane (Stoke Hamlet), m 1807
United with ^^ St. Luke's Lodge," No. 393 [No. 309 (A) of
20 Oct. 1804], i^June 1820.
Fox, Castle St., in the Park, Southwark, London 1785
Red Lion, Borough, South-n-ark, m i79°
Spread Eagle, Pratt Street, Lambeth, n 1792
King's Arms, Bowling Street, Westminster, n 181 7
Two Chairmen, Davies Street, Berkeley Square, n 1823
Mandford Arms, Boston Street, Dorset Square, n 1827
Red Lion, Old Cavendish Street, Oxford Street,it 1828
The Crown, „ ,■ 11 1 829
Blue Posts, Charlotte Street, Rathbone Place, m 1830
Proctor's Hotel, Westminster Bridge Road, rt 1832
Turk's Head [Wright's Hotel], Strand, 11 1840
Westminster Hotel, Westminster Bridge Road, 1. 1842
Exeter Hall Hotel, Strand, 1. 1845
New Inn, Westminster Bridge Road, n 1847
George and Blue Boar, Holborn, ti 1848
Freemasons' Tavern, Great Queen Street, n 1851
Freemasons' Llall, n pi 1865
Castle and Falcon, Watergate Street, Chester,
Cheshire 1785
Pied Bull Inn, Northgate Street, Chester 1803
Coach and Horses, 11 11 1816
Old Nag's Head, Foregate Street, n 1820
Erased 5 March 1828.
Antelope Inn, Greenhill, ShePbome, Dorsetshire 1786
Erased ^ April 1798.
Rose and Crown, Dartmouth Street, Westminster,
London 1786
Erased 13 April 1796.
Red Lion Inn, Church Lane, ShaftesbUPy,
Dor.'^etshire 1786
Last payment 1816. Erased in 1828.
George Tavern, 31 High Street, PoFtsmOUth,
Hampshire 1786
Private Room (probably Blue Anchor), Portsmouth 1794
Fountain Tavern, 56 High Street, n 1800
George Hotel, 31 High Street, n 1814
King's Arms Inn, Grand Parade, n 1820
Private Room (late the Crown Inn), High St.,ii 1824
Masonic Rooms, 1 10 High Street, n 1841
Date of Warrant
or Constitution.
25 Aug. 1785
23 Sept. 1785
6 Oet. 1785
The Warrant having
been issued without a
Date, the date of Con-
stitution, 30 Oct. 1785,
was subsequently in-
serted in it. 6 Oct.
178s, is the date in
G.L. Warrant Book.
Centenary Warrant,
31 Oct. 1885.
1781
478
479
1792
388
389
1814
1832
1863
480
1785
Cons. 27 Dec. 1785.
31 March 1786
5 April 1786
3 May 1786
20 May 1786
Cons. 7 Feb. 1786.
Centenary Warrant,
20 May 1886.
480
390
481
318
256
481
391
482
482
392
483
393
484
394
483
485
395
484
319 257
213
i894
Name of Lodge.
Lodge of the Black Bear.
St. John's Lodge.
Carnatic Military Lodge,
No. 2 Local.
No. 2,
Coast of Coromandel,
1790.
Hiram's Lodge.
Lodge of Good-Will.
Lodge of Sincerity.
Lodge of Harmony.
Snowdon Lodge.
Places of Meeting.
City of HanOVeP (Hanovev),
Genuaiiy 1786
Warranted 27 May 1774, by National G. L. of Germany at
Berlin. Seceded to G. L. ofRatisbon, and re-warranted by
it ig Feb. 1785. In May 1786 again constituted under
England.
Joined the Three Globes G.L. of Berlin in 1806. Returned
to English Prov. G.L. of Hanover in iSog, but ceased to be
English from 1828.
Was erased from Register in 1813, but replaced in 1821 as
No. *484-396, and was again erased in 1827.
Now on Reg. of G.L. Royal York at Berlin.
Golden Cross, High Street, BPOmSgPOVe,
Worcestershi7'e 1786
Star and Garter, High Street, DroitWich,
Worcestershire 1 802
Erased 6 February 1811.
Areot (North Afcot),
Vellore (North Arcot),
Fort St. George,
House in Puisewakum,
Madras, India 1784
Madras 1790
Madras 1804
Madras 181 1
Erased in 1813, but united with " St. Andrew''s Lodge^''
No. t Local, under designation of ^'' St. Andrews Union
Lodge " [No. 590 o/'i799], 13 /uljr 1814.
4th Brigade of Army, at Futty Ghur
[FutehgUFh] (Allahabad), JV. IV. Provinces,
India 1786
Prov. G.L. reported on 6 Feb. 1788, that this Lodge either
never did work, or had then ceased to exist.
Erased 12 February 1794.
Gibraltar (Malaga),
Spain 1786
Erased ifi 1813.
Private Room, Braintree, Essex 1786
Bull, Church Street, Braintree 1788
Private Koom, n 1792
Erased (" Broke up "). Warrant returned 7 lune 1823.
Buck i' th' Vine, Wallgate,
Ring of Bells, Millgate,
Royal Oak, m
Wigan, Lancashire 1786
Wigan 1813
„ 1823
Erased 5 March 1828, but is stated to exist and work as a
Spurious Lodge, meeting at the King's Head in the Market
Place.
Golden Lion, Moor Street, Ormsklrk, Lancashire 1786
The Ship, Moor Street, Ormskirk 1796
Talbot, Atighton Street, 11 1802
Swan Inn, Burscough Street, n 1809
Erased^ September 1838.
The Sportsman, Castle Street, Carnarvon,
Carnarvonshire
Erased 10 February i8og.
1786
Date of iWarrant
or Constitution.
24 May 1786
(Have met since 1774.
G. L. Cat.)
11 July 1786
12 Oet. 1786
Cons. November T7S4.
4 Dee. 1786
22 Nov. 1786
3 Nov. 1786
The Warrant bears
date 3 Nov. 1787, ap-
parently an error. It
is clearly 1786 in G.L.
Warrant Book.
30 Nov. 1786
12 Dee. 1786
25 Dee. 1786
I78I
1792
1814
1832
1863
486
396
487
397
••
••
488
398
••
••
489
399
490
400
••
••
••
491
401
485
■•
••
492
402
486
••
493
403
487
320
494
404
••
214
i«94
258
Name of Lodge.
Lodge of St. Charles,
or
Charles of the Rue-Wreath.
Maekworth Lodge.
St. Matthew's Lodge.
Amphibious Lodge.
Amphibious Lodge.
Newtonian Lodge.
Royal Navy Lodge.
Lodge of Trade and
Navigation.
Lodge of Unity.
Lodge of Unity.
Places of Meeting.
HildSburghaUSen, (Saxe-Meiningen), Germany 1787
Was kept on Register until 1813.
Though warranted by England it acted from the first as an
independent Grand Lodge, and is so still, owing allegiance to
no Grand Lodge, but forming, with four others in Germany,
the " Union of the Five Independent Lodges."
YPlace utiknowii] Cowbridge, Glamorganshire 1787
Erased iS Aj>7-il 1792.
George Inn, George Street, BartOn-upon-
HumbeP, Lincolnshire 1787
Erased 3 December 1851.
Marine Barracks, East StonehOUSe, Devonshire 1787
Is said to have been warranted 15 June 1786, and constituted
at Suttling House, Marine Barracks, Stonehouse, 22 August
J 786.
Last Register T October I'j^i. L,apsed about iZoo,
Shears Inn, Halifax Road, High Town, Yorkshire 1803
White Hart, Gomersal Lane, High Town 1809
Shears Inn, Halifax Road, ir 181 1
Bull's Head, Listing Lane, Little GomePSal,
Yorkshire 1813
White Hart, Gomersal Lane, High ToWn 1816
Globe Inn, Huddersfield Road, Millbridge,
Yorkshire 1824
Freemasons' Hall, Market St., Hecltmondwike,
Yorkshire 1850
Elephant & Castle, High St., Knaresborough,
Yorkshire 1785
Not in List until 1787.
Erased 3 December 1851.
Sea Horse Tavern, Sea Horse Street, GOSpOFt,
Hampshire 1 787
Erased 12 February 1794.
New Eagle and Child, High Street, Northwich,
Cheshire 1786
Not in List until 1787.
Erased 5 March T828.
Three Crowns Inn, Bread Market Street,
Lichfield, Staffordshi7-6 1787
Last Register 21 Sept. 1806. Lapsed about 1809.
White Horse Inn, Town End, Longnor,
Staffordshire 1811
Erased 3 June 1829.
Date of Warrant
or Constitution.
7 Feb. 1787
20 MaFeh 1787
20 March 1787
Cons. 21 Sept. 1787.
15 June 1787
2 May 1803
(Has the above Warrant
of IS June 1787).
22 Jan. 1785
10 June 1787
5 Sept. 1786
24 July 1787
25 July 1811
1781
495
496
497
498
499
1792
405
406
407
A
407
B ,
1814
1832
1863
488
321
408
500
501
502
409
410
411
A
411
B
490
491
492
322
258
323
[ 2IS ]
i894
259
Name of Lodge.
Prinee of Wales'
Lodge.
Royal Medal, from 1787.
Red Apron Lodge f 1816).
Garter-blue edging to Aprons
worn by the Members.
Lodge Astrea.
Royal Denbigh Lodge.
Lodge Absalom.
Lodge of St. George.
Lodge Emanuel.
Lodge Ferdinande Caroline.
Places of Meeting.
Thatched House Tavern, St. James's St., London 1787
Star and Garter, Pall Mall, ,, 1789
Thatched House Tavern, St. James's Street, n 1802
Freemasons' Tavern, Great Queen Street, fi 1831
Thatched House Tavern, St. James's Street, it 1842
Willis's Rooms, King Street, St. James's Square,ii 1842
Thatched House Tavern, St. James's Street, m 1843
Westminster Palace Hotel, Victoria Street,
Westminster, n 1862
Willis's Rooms, King Street, St. James's Square, m 1865
Hotel Metropole, Northumberland Avenue, n 1891
Riga (IJvonia), Russia, with permission to assemble
in the Duchy of CoUFland, Russia 1785
Warranted by English Prov. G.L. of Russia.
Joined National G.L. in 1776.
Must have been exthtguished by contitiand 0/ the Ejnpress
in 1794, if then existing, but was not erased from English
Register until 1813.
[Constituted at] The Feathers, Chester, Cheshire 1787
Red Lion, Denbigh, Denbighshire 1787
Crown Inn, Hall Square, Denbigh 1788
Erased t February 1811.
Hamburg [Free City] (Saxony), Germany 1786
Have met since 1740. G.L. Cal.
Reconstituted by English Prov. G.L. of Hamburg on its
revival in 1786.
G.L. of Hamburg became independent in 1811. Retained
on English Register nntil 1813.
Now on Reg. of G.L. of Hamburg.
.See No. 119, page 86.
Hamburg [Free City] (Saxony),
G.L. Cal.
Germany 1786
Have met since 1743.
Reconstituted by English Prov. G.L. of Hamburg on its
revival in 1786.
Erased in 1813.
Now on Reg. of G.L. of Hamburg.
See No. 128, page 88.
Hamburg [Free City] (Saxony), Germany 1786
Have met since 1774. G.L. Cal.
Constituted by Prov. G.L. of Hamburg when an inde-
pendent Strict Observance G.L., and came under our
jurisdiction on the revival of the English Prov. G.L. in 1786.
Erased in 1813.
Now on Reg. of G.L. of Hamburg.
Hamburg [Free City] (Saxony), Germany 1786
Have met since T 776. G.L. Cal.
Constituted by Prov. G.L. of Hamburg when an inde-
pendent _ Strict Observance G.L., and came under our
jurisdiction on the revival of the English Prov. G.L. in 1786.
Erased in 1813.
Now on Reg. of G.L. of Hamburg.
Date of Warrant
or Constitution.
20 Aug. 1787
Cons. 16 April 1787.
Centenary Warrant,
I January 1891.
1781
503
1792
412
1814
493
1832
324
1863
259
21 Aug. 1787
Cons. 4 Jan. 1785.
504
413
5 Aug. 1787
Cons. 6 Aug. 1787.
24 Aug. 1786
505
414
506
415
24 Aug. 1786
507
416
24 Aug. 1786
508
417
24 Aug. 1786
509
418
2l6
1894
Name of Lodge.
260
Lodge of Perfect. Harmony.
Named in 1790.
No. 3,
Coast of Coromandel. 179°-
Lodge of Social Friendship.
No. 4,
Coast of CoromandeL
Lodge of the Roek,
1818.
No. 5,
Coast of CoromandeL
Lodge of Social Friendship,
Named in 1790.
No. 6,
Coast of Coromandel,
to j8o6.
No. 4 after that year.
Prince of Wales' Lodge.
Places of Meeting.
Lodge of Hope.
St. Paul's Lodge,
No. 10 Provincial to 1785.
No. 4, 1786-1797.
Lodge of Unity.
Coast of COFOmandel (Chingleput), Madras,
India 1786
St. Thomas' Mount (Chingleput), Madras 1790
Masonic Hall, SePingapatam (Mysore Native
State), Madras 1803
Erased in 1813.
Coast of Coromandel (Chingleput), Madras,
India 1787
Gaol Street, Black Town, Madras 1803
Dispossessed of its \Vnrra71t ajid suspended Au^. 1804.
Triehinopoly (Trichinopoly), Madras, India 1816
Took the returned Warrant of " Perfect Harmony," No. 3,
Coast of Coromandel.
Avenue Road,
Trichinopoly 1879
Coast of Coromandel (Chingleput), Madras,
India 1787
Trichinopoly (Trichinopoly), Madras 1790
" Dormant " in 1806. JUrased in 1813.
Coast of Coromandel (Chingleput), Madras,
India 1787
St. Thomas' Mount (Chingleput), Madras 1790
Fort St. George, Madras 1820
Egmore Road, n 1848
Ceased to work about 1855.
Erased 4 Iun£ 1862.
White Lion, Lord Street, Gainsborough,
Lincolnshire 1787
White Hart, Lord Street, Gainsborough 1793
Private Room, Jerrem's Buildings, Southolme,
Gainsborough 1803
Lapsed. Became dormant, and Warrant purchased by Masons
of Sleaford.
Old White Hart, Southgate, SleafOFd, Lincolnshire i8lS
Erased s March 1828.
Montreal (Montreal), Lo-wer Canada, Quebec 1770
Not in List until 1787.
Took an Athol Prov. G.L. Warrant, No. 12 Lower Canada,
I May 1797. See No. 782 of 1814 enumeration.
Lapsed in i-]^'] , Erased in i^i-^.
N.B. — Lodges 515 to 521 were reported by the Prov. G.M.
to G.L. on 24 October 1787, as having been constituted.
Dates of Warrants were not sent.
In the Regiment of Anholt-Zerbst, Quebec,
Lower Canada, Quebec 1 780
Not in List until 1787. See above.
Erased in 1813.
Fort William Henry, (formerly in Canada),
now in State of New York, U.S. 0/ America 1764
At the Head of Lake George, near present Town of Caldwell.
Not in List until 1787. See above.
Erased in 1813.
Date of Warrant
or Constitution.
1786
1787
27 Dee. 1816
Warrant of Confirmationj
29 Sept. 1874.
1787
1787
28 Nov. 1787
Cons. 17 Dec. 1787.
1818
8 Nov. 1770
1781 1792
510
511
512
513
514
515
1780
1764
516
517
419
420
A
420
B
421
422
423
424
425
1814
1832
1863
494
325
260
495
326
496
A
496
B
426
[ 217 ]
1 894
Namb of Lodge.
St. James' Lodge,
No. 14 Ppovinelal.
Select Lodge,
No. 16 Provincial.
New Oswegatchie Lodge,
No. 7 Provincial.
261
St. John's Lodge,
No. 19 Provincial.
Pythagorean Lodge.
Wiltshire Lodge.
Lodge of Unanimity.
Lodge of Unanimity
and Sincerity,
1797.
262
Salopian Lodge.
Places of Meeting.
Cataraqui [now Kingston] (Frontenac),
Upper Canada, Ontario 1787
Cataraqui appears on old maps as the name of Lake Ontario,
and its outlet Iroauois River.
Not in List until 17B7. See note on page 2t6.
Lapsedin z-i^-i. Erased in i^i-i.
Montreal (Montreal), Lower Canada, Quebec 1782
Not in List until 1787. See note on page 216.
Lapsed in ij^2. Erased in zBi^.
House of Adiel Sherwood, midway between Brock-
ville and Sherwood, NeW Oswegatcllie
[formerly in Canada], ElizabetiltOWn [now
Broekville], (Leeds), New York, U.S. of
America 1786
Not in List until 1787. See note on page 216.
Warranted by P.G.M. CollinSj of Quebec, and known as
the New Oswegatchie — the Indian term for the Elackwater
Rivei at Ogdensburgh.
Erased in 1813.
Freemasons' Hall, Niagara, (Lincoln), Upper
Canada, Ontario 1785
Not in List until 1787- See note on page 216.
Masonic Hall, East End of Town, Niagara 179 1
Erased in 1813.
Castle Tavern, Hill Street, Richmond, London 178S
Erased 9 Aprit 1794.
Black Swan, Market Place, DevizeS, Wiltshire 17
Erased 6 February 1811.
Swan Inn, Ditton Street, Ilminstor, Somersetshire 1788
George Inn, North Street, Ilminster 1793
London Inn, East St., Taunton, Somersetshire 1797
Private Room, Mr. Bates', North Street, Taunton 1729
New Inn \unknowr{\, 11 1806
Market House, Market Place, m 1817
London Inn, East Street, u 1818
Sweet's Hotel, Castle Green, n 1834
Fackrell's Hotel, i. " 1840
Giles's Hotel, n " 1846
Clarke's Hotel, „ t, 1863
Masonic liall. The Crescent, 11 1879
The Fox, Princess St., Shrewsbury, Shropshire 1788
Trumpet Inn, Hill's Lane, Mardol, Shrewsbury 1801
- • ■ n 1813
II 1814
II 1814
1, 1816
M 1827
1835
II 1838
II 1840
II 1843
1857
1857
1859
Tl 1870
,1 1887
It 1888
II 1892
Britannia Inn, Mardol,
Unicorn Inn, Wj'le Cop,
Raven and Bell, Wyle Cop,
Crown Inn, St. Mary's Street,
Fox Inn, Princess Street,
Raven Inn, Castle Street,
Lion Hotel, Wyle Cop,
Masonic Hall, High Street,
Raven and Bell Inn, Wyle Cop,
Lion Hotel, Wyle Cop,
Raven and Bell Inn, Wyle Cop,
Raven Hotel, Castle Street,
Lion Hotel, Wyle Cop,
Music Plall, The Square,
Vaughan's Mansion, College Hill,
Music Hall, The Square,
Date of Warrant
or Constitution.
12 May 1787
Aug. 1782
1786
1785
23 Feb. 1788
1 March 1788
7 March 1788
Centenary Warrant,
7 May i888.
I781
518
519
520
521
522
1792
427
428
429
430
431
523 432
524
13 May 1788
Cons. 10 Sept. 1788.
Centenary Warrant,
14 May 1888.
1814
433
1832
1863
497 327
525
434
261
498 328
262
28
2l8
Name of Lodge.
263
Bank of England
Lodge.
A ^^ Masters' Lodge "
1802-13.
264
Lodge of Honour and
Perseverance.
Nelson of the Nile
Lodge.
Philanthropic Lodge.
Dulce of York's Lodge.
265
The Milnes Lodge, 1788.
Royal Yorkshire
Lodge, 1788.
Old Globe Lodge.
Places of Meeting.
Guildhall Coffee House, Gresham St., London 1788
Ship Tavern, Long Lane, Bemiondsey, n 1799
The Horns, Bermondsey Square, 11 1802
The Horns, Gutter Lane, Cheapside, ir 1817
Goose and Gridiron, St. Paul's Churchyard, n 1S20
Horn Tavern, Doctors' Commons, m 1821
Radley's Hotel, Bridge Street, Blackfriars, m 1832
The Albion Tavern, Aldersgate Street, n 1871
Ship Inn, Market Place, CockermOUth,
Cujnberland 1788
Lapsed about 1800.
Black Bull Tnn, Commercial Road, Batlcy,
Yorkshire 1801
Black Bull Inn, East Thorpe, Mirfleld, « 1816
Freemasons' Arms, Hopton, Mirfield 1818
Three Nuns' Inn, Huddersfield Road, m 1822
Bull and Butcher, Wellington Street, Batley 1832
Bridge Hotel, Carlinghow, Bradford Road, n 1843
Wilton Arms, Commercial Street, n 1845
Masonic Hall, Park Road, n 1866
Bull Inn, Hall Street, Melford, Suffolk 1788
Cock and Bell Inn, Hall Street, Melford 1796
Swan Inn, n n 1819
Cock and Bell Inn, n n 1837
Erased 3 December 1851.
Black Boy Inn, French Gate, DoncasteP,
Yorkshire 1788
White Bear Inn, Hall Gate, Doncaster 1793
King's Arms, St. Sepulchre Gate, n 1804
Elm Tree, Main Street, Bingley, Yorkshire 1807
Erased ^ Dec. 1822. Subsequently reinstated.
Erased again 5 March 1828.
DevonshireArms,ChurchSt.,Keighley, Yorkshire 1788
Lord Rodney, Church Street, Keighley 1801
Private Room, Rodney Yard, ir 1836
Freemasons' Hall, Church Street, u 1862
Private Room, n n 1865
11 Cook Lane, it 1868
Masonic Hall, Low Street, m 1873
Masonic Hall, Hanover Street, 11 1875
Old Globe Inn, Globe Street, Scarborough,
YorJishire :
In consequence of the Prov. G.L. demanding dues, the
members appeared to have ceased to work under this Warrant
and to have taken one under the " Ancients." See No. 267
(A) of 5 March 1791 (page 176).
Made no returns after 1791, andwas erased to April 1799.
Appears to have had the number 504 assigned to it, in error,
in 1814.
Date of Warrant
or Constitution.
24 June 1788
1781
526
1792
435
1814
499
1832
329
1863
263
5 July 1788
527
27 l«ay 1801
436
A
436
B
500
330
264
1 Aug. 1788
528
437
501
331
23 Aug. 1788
Cons. 9 Aug. 1788.
529
438
502
23 Aug. 1788
Cons. 9 Aug. 17S8.
Centenary Warvantj
22 Aug. 1888.
530
439
503
332
265
23 Aug. 1788
Cons. IS Feb. 1788.
531
440
504
219
Name of Lodge.
266 Lodge of Napthali.
267
268
269
Lodge of Unity.
Lodge of Union,
Named in 1792.
Lodge of Fidelity.
Egerton Lodge.
Places of Meeting.
Spread Eagle, Chapel St., SalfOPd, Lancashire
Red Lion, Chapel Stieet, Salford
New Market Inn, Smithfield Market,
Manchester, Lancashire
Crown Inn, Booth St., Fountain St., Manchester
Dog Tavern, Deansgate, ti
The Volunteer, Union Square, BuFy, Lancashire
Hope and Anchor, Bolton Street, Bury
Masons' Arms, Whitefleld, near Manchester,
Lancashire
Bridge Inn, Heap Bridge, near Bury, L.ancashire
Brunswick Hotel, Bridge St., HeyWOOd, n
Private Room, York Street, Heywood
Masonic Rooms, Church Street, n
iMasonic Rooms, Market Place, n
Navigation Inn, Manchester Street, n
Freemasons' Arms Hotel, Market Place, 11
Dog Tavern, Deansgate, Manchester, Lancashire
Royal Oak, Market Street Lane, Manchester
Falstaff Tavern, Market Place, n
Trumpet Tavern, Back Square, n
Trumpet Tavern, Shude Hill, n
Dog and Partridge, Deansgate, n
Queen's Arms, Chapel Street, Salford, Lancashire
1791
1792
1S03
1816
1830
■833
1842
1858
1867
1872
1874
1879
Manchester
White Lion, Deansgate,
Boar's Head, Hyde Cross,
Wheatsheaf, Angel Street,
Crown, Deansgate,
Dog Inn, Deansgate, n
Freemasons' Tavern, Bridge Street, n
Macclesfield Arms Hotel, Jordan Gate,
Maeclesfleld, Cheshire
Hulme, Lancashire
Manchester
i7»S
1790
1797
1801
1804
l8l2
i8j6
1826
1831
1836
1839
1841
1843
1844
Elackmoor's Head, Old Churchyard,
Manchester, Lancashire 1788
St. John's Tavern, Smithy Door, Manchester 1792
Crown and Thistle, Old Churchyard, n 1803
Falstaff Tavern, Market Place, i. 1807
Dog Tavern, Deansgate, n 1813
Bush Inn, 11 n 1817
North British Volunteer, n n 1819
Devonshire Arms, Newhouse Hill, MellOF,
Derbyshire 1822
Wellington Arms, Mellor Moor End, Mellor 1834
Duke of Sussex, ip n 1838
Shuttle Inn, Compstall Bridge, LudWOFth,
Derbyshire 1840
Queen's Arms Inn, George St., AshtOn-Under-
Lyne, Lancashire i860
Thorn Inn, St. James' Street, Burnley, Lancashire 1788
Britannia Inn, Lord Street, Blackburn, " 1837
Angel Inn, King Street, Blackburn 1849
White Bull Hotel, Church Street, 1, 1872
Old Bull Hotel, 1, n 1881
Coach and Horses, High Street, Whitchurch,
Shropshire 1789
Red Lion Inn, High Street, Whitchurch 1793
Erased 23 November 1801.
Date of Warrant
or Constitution.
1781
1792
1814
1832
22 Sept. 1788
Cons. 22 Sept. 1788.
532
441
505
333
1863
266
26 Sept. 1788
533
442
506
334
267
27 Sept. 1788
Centenary Warrant,
22 Nov. 1888.
534
443
507
335
268
30 Sept. 1788
Cons. 2 Oct. 1788.
Centenary Warrant,
29 Sept. 1888.
535
444
508
336
269
1 Jan. 1789
536
445
Xame of Lodge.
Lodge of Unity.
St. John's Lodge of
Secrecy and Harmony.
Country Stewards' Lodge.
Lodge of Faith and
Friendship.
Koyal Lodge of Faith
and Friendship,
iSoS.
New Brunswicli Lodge.
Cambrian Lodge.
Royal Clarence Lodge.
Lodge of Harmony.
Lodge of Harmony.
Places of Meeting.
Beneficent Lodge.
Star and Garter, Pall Mall, London 17S9
It is noted that the Warrant for this Lodge wa-^ not mads out
until February' 1792.
Erased 12 Fehruary 1800.
DantziC (West Prussia), Germany 17S9
Seceded from English Rule 8 March 1790.
U"ij, h<nt}€ver, not erased /roin Engiish Register until \^\-^.
Now on Reg. of G.L. Roj-al York at Berlin.
■ Sa Maison," Malta 17SS
" Have assembled as a Lodge since 30 June 1788."
Last fayrrwni 1791. Erased in 1S13.
Guildhall Coffee House, Gresham Street, London 17S9
Freemasons' Tavern, Great Queen Street, n 179°
Last payinent 1799. La/scd about 1S02.
White Hart Inn, High Street, Berkeley,
Giojict'sti'rs/iire 1S02
Town Hall, Maiyleport Street, Berkeley 1826
White Hart Inn, High Street, 11 1837
Berkeley Arms Hotel, Market Place, n 1845
Frederieton (York), New Brunswick,
iXerl/i A»uTn-a 1789
Erased in 1813.
Swan Inn, Ship Street, BrCCOn, BraknocksJiire 17S9
Erased s M.irch 1828.
White Horse Inn, East Street, Brighton, Sussex 1789
Old Ship Inn, King's Road, Brighton iSoi
Royal Pavilion, Pavilion Parade, n 1S67
White Hart, in the Drapery, Northampton,
Xoi.'i'hlni/'h'ilsJlh-c- 17S9
Last Register 12 /une ijg2. Lapsed about iSoo.
Ship Tavern, Custom House Lane, Boston,
Lincolnshire I S06
Private Room, Church Street,
Dolphin Inn, Dolphin Lane,
New London Tavern, South End,
Private Room, Church Street,
Freemasons' Hall, Corpus Christi Lane,
Masonic Hall, Main Ridge,
New Angel, Market Place, Maeelesfleld, Cheshire 17S9
Unicorn Inn, Unicorn Gateway, Market Place,
Macclesfield 1804
Erased in 1S27,
Date of Warrant
or Constitution.
4 March 1789
17 March 1789
30 March 1789
25 July 1789
4 Nov. 1802
2 April 1789
1 August 1789
8 August 1789
Cons. 26 Aug. 1789.
Centenary- A^'arr.'\^t,
S Aug. iSSg.
20 Aug. 1789
18 Jan. 1806
1781
Boston 1S19
II lS2q
Endorsed on Warrant
of 1789.
" 1S33
II 1836
II 1854
II 1S63
Cons. 4 Feb. 1806.
19 June 1789
537
538
539
540
541
542
543
544
1814
I S3
1863
446
447
448
449
A
449
B
509
337
270
450
451
452
510
511
338
271
545
453
453
B
512
339
272
454
513
221
i894
273
274
Name of Lodge.
Royal York Lodge.
Royal York Lodge.
Lodge Universal
Charity.
Lodge Frederick Charles
Joseph, of the Golden
Wheel.
Wrekin Lodge,
Lodge of Tranquillity.
Lodge of Tranquillity.
Independent Lodge.
Independent Lodge of the
United Pottery, 1803.
Albion Lodge.
Places of Meeting.
White Lion, Broad Street, Bristol, Gloiicestershin 1789
Bush Tavern, Corn Street, Bristol 1792
Lapsed about 1800.
Salutation Inn, Tetbury St., Mlnchinhampton,
Gloucestershire 1 80 1
Oreen Dragon, King Street, Stroud, n 1807
Salutation Lni, Tetbury St., Minchinhampton 1810
King's Head Inn, Market Place, Cireneester,
Gtoucestenhire 18 13
Erased in 1R20.
Madras (Chingleput), Madras, Imlia 181 1
Took the Vacant Wariant of No. 8 (Local).
Not in List until 1822.
" Revived 2 April 1S46," IVarrant Book.
Popham's, Broadway, Madras 1852
Masonic Hall, Esplanade, m 1855
Masonic Hall, Vepery, m 1872
Mainz (Hesse-Darmstadt), Germany rj
Became dormant in 1792, but waf; re-opened in Aschaffen-
burg in 1806, and was subsequently closed by order of the
Grand Duke of Frankfort, dated 31 May 1812 ; not re-opened
since.
Erased from English Registerin 1813.
Talbot Inn, Walker St., Wellington, Shropshire 1789
The Pheasant Inn, Market Place, Wellington 1790
Erased 4 April 1798.
Three Tuns Tavern, Smithy Door, Manchester,
Lancashire
Britannia Inn, Newton Street, Manchester
Old Boar's Head, Hyde Cross, 11
Dog and Partridge, Deansgate, n
Pack Horse, in the Apple Market, n
1785
1792
1796
1800
1804
Warrant and Furniture disposed of .
11 July 1809.
Lodge dissolved
Cross Keys Inn, Old Street, Newehureh
(Rossendale), Lancashire 1809
Black Dog Inn, Church Street, Newehureh 1810
Dolphin Inn, Old Street, n 1829
Black Dog Inn, Church Street, 11 1837
Boar's Head Inn, .1 n 1843
Black Lion and Swan, Swan Bank, Congleton,
Cheshire 1789
Last Register 13 Nov. 1796. Lapsed about 1802.
White Lion, Church St., Lane End, Staffordshire 1805
Erased $ March 1828.
[Place unknown] Skipton, Yorkshire 1789
Erased 4 April 1798.
Date of Warrant
or Constitution.
16 Aug. 1789
1801
Warrant of Confirmation,
20 Jan. 1802.
7 May 1811
Warrant of Confirmation,
23 Jan. 1847.
4 Sept. 1789
14 Sept. 1789
17 July 1789
Cons, same day.
2 Dee. 1809
Centenary Warrant,
17 July 1889.
22 Oct. 1789
[April] 1805
Aug. 1789
1781
546
1792
1814
1832
1863
455
A
455
B
547
548
549
550
551
456
457
458
A
458
B
459
459
B
460
514
A
514
B
340
273
515
341
274
516
222
Name of Lodge.
275
276
277
278
Lodge of Harmony.
Lodge of
Good Fellowship.
Lodge of Friendship.
Lodge of the North Star,
No. 13 of Bengal, 1789.
7th Lodge of Bengal, 1793.
Calpean Lodge, 1789.
Lodge of Friendship,
1815.
Friendly Lodge.
Places or Meeting.
Friendly Lodge.
Harodim Lodge.
Harmony Lodge.
Harmony Lodge.
Royal Clarence Lodge.
Angel Inn, Dean Cloiigh, Halifax, Yorhhire 1789
Bacchus, King Street, Halifax 1794
Lower George Inn, Crown Street, u 1803
Blaclc Bull, Copper Street, n 1831
Private Room, Huddsrsfleld, Yorkshire 1837
Masonic Hall, South Parade, Huddersfield 1837
Saracen's Head, High Street, Chelmsford, Essex 1 789
White Hart, Conduit Street, Chelmsford l8i6
Ring of Bells, Goulborne (now Church Street),
Oldham, Lancashire 1789
Angel Inn, High Street, Oldham 1791
Spread Eagle, Manchester Street,
Angel Inn, High Street,
Ring of Bells, Church Street,
Coach and Horses, Church Lane,
Angel Inn, High Street,
Freemasons' Hall, Union Street,
1817
1818
1826
1829
1842
1871
Frederieksnagore (Danish Factory), Bengal,
India 1789
Erased ill 1813.
Gibraltar (Malaga), Spain 1788
" Have met by Dispensalion as a Lodge since i Dec. 1788."
Freemasons' Hall, Glynn's Buildings, Gibraltar i860
Horse Barracks Lane, 1, 1874
Masonic Hall, Alameida, „ 1886
Nag's Head Inn, Leather Lane, Holborn, London 1790
King's Head Tavern, High Holborn, ,, 1793
Queen's Arms Tavern, Newgate Street, „ 1798
Ashby Castle, Northampton Square, „ 1810
Globe Tavern, Fleet Street, „ 1814
Lnpsed about 1815.
King's Head Inn, Market Hill, Bamsley,
Yorkshire 1816
Last J>ayiiieni 1825. Ej-ased in 1832.
White Hart Tavern, Holborn, London 1790
Freemasons' Tavern, Great Queen Street, „ 1791
Unitedwith " Lodge of Antiquity " No i [T*./., No. 1 of
the Four Old Lodges^, in 1794.
Dolphin Inn, West Street, Chichester, Sussex 1790
Lapsed before 1800.
Fountain Inn [now Bridge Inn] (Entrance to
Bridge), Shoreham, Sussex iSoo
No payment after 1825. Erased in 1832.
George Hotel, Marketplace, Frome, Somersetshire 1 790
Erased 5 September 1838.
Date of Warrant
or Constitution.
6 Nov. 1789
Warrant of Confirmation,
18 Jan. 1839.
Centenary Warrant,
7 Nov. 1889.
1 Dee. 1789
Centenary Warrant,
2 Jan. 1890.
22 Aug. 1789
Cons. 2 Sept. 1789.
Centenary Warrant,
22 Aug. 1889.
8 March 1789
15 Dee. 1789
Warrants of Confirma-
tion in 1817 and
8 Dec. 1825.
Centenary Warrant,
2 May 1892.
5 Feb. 1790
1816
Warrant of Confirmation
II March 1824.
March 1790
11 May 1790
Nov. 1800
2 June 1790
Warrant of Confirmation,
23 Sept. 1822.
1781
552
553
554
1792
461
462
555
556
557
1814
517
518
463 519 344
1832
1863
342
275
343
464
465
466
558
659
560
520
345
276
277
278
521
A
467
468
A
468
B
469
521
B
522
523
346
223
Name of Lodge.
Corinthian Lodge.
279
St. John's Lodge.
Lodge Apchiraedes of the
Three Tracing Boards.
Lodge of the Three
Arrows.
Lodge of Constancy.
Lodge of the Rising Sun.
Lodge of the Temple of
True Concord.
Places of Meeting.
Wing Tavern, Part of Old Town Hall, Newapk-
upon-Trent, NoUingham shire 1790
Rutland Arms, Barnby Gate, Newark-upon-Trent 1791
Ram Inn, Castle Gate, n '794
Last /taytneitt i&^^. Erased in 1851.
Lion and Dolphin, Market Place, Leicester,
Leicestershire
1790
1801
1810
1816
1817
1821
Three Cranes Inn, Gallowtree Gate, Leicester
\Yhite Si\an Inn, Market Place, n
Three Cranes Inn, Gallowtree Gate, n
George Inn, Haymarket, n
Bell Hotel, Humberstone Gate, n
Lodge met (by Dispensation) [to lay foundation stone of a
church] at Queen's Head Inn, Coleorton, 5 July 1825.
Freemasons' Hall, Halford Street, Leicester 1859
AltenbUPg' (Saxe-Altenburg), Germany 1789
Constituted 3T January 1742, by Lodge Minerva of the
Three Palms, Leipzig. Joined the National Grand Lodge in
Berlin in 1755, resumed independence in 1785, joined the
Frankfort Grand Lodge in 1788, and on the revival of the
English Prov. G.L., came under English rule in 1789.
Resumed its independence in 1793.
Was retained on English Register until 1813.
Is now owing allegiance to no Grand Lodge, but forms
with four others in Germany, the " Union of the Five
Independent Lodges. "
NuFnbeFg' (Bavaria), Gervwny 1790
Constituted 12 March 1790, by Prov. G.L. of Frankfort.
Was erased in 1813, hut did not leave our jurisdictio/i
until 1823. Was apparently replaced on the Roll in 1815.
See No. 671 of that year.
Is still a Member of the G.L. of Eclectic Union of Frankfort.
AiX-la-Chapelle (Rhenish Prussia), Germany 1789
Warranted 15 Sept. 1778, by Strict Observance Lodge of
Wetzlar, joined Frankfort in 1783, and was registered in 1789,
by the revived Prov. G. L. of Frankfort. Suspendedin 1794.
Re-constituted by G. Orient of France in 1799, when it should
have been dropped from English Register, butwas not erased
until 1813.
On 5 May 1814, amalgamated with Lodge "Concord"
(warranted by G. Orient of France, 3 August 1799), under
Ihenameof" Constancy and Concord," and, on the cession
of Aix-la-Chapelle to Prussia, affiliated with the G.L. of the
Three Globes, Berlin, 7 March 1816, under which G.L. it
still works.
Kempten (Swabia),
Germany 1789
Constituted i Jan. 1787, by G.L. of Frankfort. Came
under English rule with the revived Prov. G. L. of Frankfort
in 1789. Died out during the French War^ circa 1793, hut
was tiot erased until 1813.
Cassel (Hesse-Cassel), Germany 1789
Constituted by G.L. of Frankfort, 6 Nov. 1784. Retjistered
under England in 1789. Closed by Electoral Decree against
Freemasonry in 1794.
Was kept on English Register until 1813.
Date of Warrant
or Constitution.
5 June 1790
31 Aug. 1790
Cons. II Nov. 1790.
Warrant of Confirmation,
26 April 1820.
Centenary Warrant,
30 Aug. 1890.
1789
12 March 1790
1789
1789
1789
1781
561
1792
470
1814
524
1832
347
1863
562
471
525
348
279
563
472
564
473
565
474
566
475
567
476
[ 224 ]
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1781
1792
1814
1832
1863
Lodge Charles of Unity.
Carlsruhe (Baden), Germany
Constituted on 13 May 1785, by the Eclectic and Frankfort
Lodge of same name at Mannheim. Warranted by G.L. of
Frankfort (Eclectic Union), 26 Oct. 1786. Registered in
London, on revival of Prov. G.L. of Frankfort, in 1789. In
i8og became the quasi G.L. of Baden, and was closed by
decree of the Grand Duke of Baden, in 1813.
Erased/rovi English Register in 1813.
1789
1789
568
477
Lodge of Perfect Equality,
Creyfeld (Rhenish Prussia), Germany
1789
1789
569
478
or, Lodge of Aurora of
Constituted by G.L. of Frankfort, 9 Nov. 1788. Registered
Perfect Equality.
under England in 1789. Re-constituted by G. Orient of
France in 1806, and died out in 1818. It retnained on our
Register until 1813.
Lodge Astrea of the
Ulm (Wurtemberg), Germany
1790
14 June 1790
570
479
, ,
Three Elms.
Closed by Edict of King of Wurtemburg, loDec. 1810.
Erased/rom Register in 1813.
Lodge St. Charles of the
Ratisbon (Bavaria), Germany
1790
1790
571
480
Red Tower.
Its existence is believed to have been of very short duration.
There are no traces even of its having ever existed. Was
retained on English List until 1813.
Lodge Solid Friendship.
Triehinopoly (Trichinopoly), Madras, India
1789
1790
572
481
No. 7 Coast of Coromandel.
St. Thomas' Mount (Chingleput), Madras
Ceased to work about 1798. Erased in 1813.
1794
Cons. 6 July 1789.
Lodge of Benevolence,
Red Lion, Heaton Lane, Stoekport, Cheshire
1790
21 Sept. 1790
573
482
Named in 1793.
Erased g April 1800.
280
Worcester Lodge.
Rein Deer Inn, Meal Cheapen Street, Worcester,
Worcestershire
1790
9 Oct. 1790
574
483
526
349
280
Star and Garter, Foregate Street, Worcester
1797
Interim Warrant,
Rein Deer Tavern, Meal Cheapen Street, n
1 801
2 Oct. 1790.
Masonic Hall, Bell Hotel, Broad Street, n
1842
Cons. 19 May 1791.
Masonic Hall, 95 High Street, „
1876
Centenary Warrant,
9 Oct. 1890.
281
Lodge of Fortitude.
Golden Shovel, Penny Street, Lancaster,
Lancashire
1790
13 Nov. 1789
575
484
527
350
281
White Horse, Church Street, Lancaster
1807
A Provincial Warrant,
White Lion, Penny Street, n
1816
which bears the number
Bro. Seward's Private Room, Sun Street, h
1824
559-
Golden Shovel, Penny Street, if
1825
Centenary Warrant,
White Lion, n „
1S3I
13 Nov. 1889.
Freemasons' Arms, 11 „
1836
Sun Inn, Church Street, n
1838
Old Sir Simon's Hotel, Market Street, „
1849
Royal Oak Hotel, n „
1855
Assembly Rooms, King Street, ti
1859
Masonic Rooms, Athenreum, St. Leonard's
Gate, 11
1861
Masonic Hall [formerly Queen's Head],
Church Street, „
1885
Silurian Lodge.
Sun Inn, Duke Street, Kington, Herefordshire
King's Head Inn, Church Street, Kington
About i8oT the Lodge separated, and divided the funds
amongst its members. The Lodge furniture was sold in the
year 1804 by the Treasurer to a person in Ludlow for
;^22 los. od.
Lapsed about 1801.
179I
1794
25 Jan. 1791
Cons. ID March 1791.
576
485
A
••
••
[ 225 ]
i894
Name of Lodge.
282
283
Mercian Lodge.
Lodge of Friendship.
Bedford Lodge.
Lodge of Amity.
Places of Meeting.
Lodge of the Silent Temple.
Doric Lodge.
St. John's Lodge.
Shakespeare Lodge.
Angel Inn, Broad Street, LudloW, Shropshire 1805
Erased in 1832.
GibraltaF (Malaga), Spain 1791
Last payment 1800. Erased in 1813.
Duke of Bedford's House [now site of Bedford
Hotel], Bedford Square, TaviStOCk, Devonshire 1791
King's Arms, Market Street, Tavistock 1791
Private Room, St. Matthew's Street, n 1799
King's Arms, Market Street, ,1 1809
Private Room, St. Matthew's Street, .1 1816
Exeter Inn, Lower Back Street, n 1825
Bedford Hotel, Bedford Square, 1? 1849
The Abbey, Bedford Square, n 1853
Masonic Hall, 84 West Street, n 1894
White Swan Inn, Yorkshire Street, Rochdale,
Lancashire 1 791
New Inn, Bury Road, Haslingden, n 1817
Private Room, High Street, Haslingden 1819
Bull's Head Inn, Church Street, n 1823
Swan Hotel, Market Place, n 1873
Grey Mare Hotel, Regent Street, „ 1889
Aberystwith,
Cardiganshire 1791
Erased 12 April 1797.
Hildesheim (Hanover), Germany 1791
Warranted by Prov. G.L. of Hanover in 1791, and seceded
to G.L. of the Three Globes, Berlin, in 1802, and has never
been under English jurisdiction since.
// was revKnjed front Register in 1813, but reinstated in
1821, as No. *530-490. Was finally erased in 1826.
Now (and .since 1868) on Reg. of G.L. Royal York.
George Inn, High St.
Ship Inn, Watergate,
Grantham, Lincolnshire 1 79 1
Grantham 1794
George and Dragon Tavern, Weaman St.,
White Horse, Steelhouse Lane,
The Chapel, Great Charles Street,
Freemasons' Tavern, Steelhouse Lane,
Erased in 1837.
29
Date of Warrant
or Constitution.
19 Feb. 1805
13 April 1791
10 Aug. 1791
Cons. 2T Sept. 1791.
Warrant of Confirmation.
14 July 1839.
The Doric Lodge at Grantham was era.<;ed from the list^ of
Provincial Lodges by command of the Prov. G.M. for having
ceased to meet or refused to comply with the laws of the
Prov. G.L. — P.G.L. Minutes, 13 June 1796. The erasure
was advertised in the Stam/ord Mej-cury, 23 May 1796.
Erased by G.L. 4 April 1798.
The Talbot, Henley-in-APden, Warwickshire 1791
Lapsed about 1804-
St. George's Tavern, High Street, Birmingham,
Warwickshire 1811
Shakespeare Tavern, New Street, Birmingham 1814
1815
1818
1820
1823
10 June 1791
Centenary Warrant,
9 June 1 891.
29 Sept. 1791
1791
1781
577
578
579
580
1792
485
B
486
487
488
489
1814
1832
1863
528
529
351
282
530
352
283
581 490
1 Oct. 1791
Cons. 13 Oct. 1791.
15 Oct. 1791
14 Jan. 1811
582
530
*
491
583
492
A
492
B
531
353
226
1 894
Name of Lodge.
Loyal and Prudent Lodge.
Lodge of Love and
Harmony.
Places of Meeting.
North Nottinghamshire
Lodge.
Phoenix Lodge.
Phcenix Lodge.
Lodge of St. George.
Rawdon Lodge.
Faithful Lodge.
Lodge of Prudence.
[Place unknown] Leeds, Yorkshire 1790
Star and Garter Inn, Call Lane, Leeds 1797
Golden Lion Inn, Briggate, n 1820
House of Bro. Scarborough, Bishopgate Street,ii 1825
Last Mimlies 14 Oct. 1825. Last payment 1826.
Erasedin 1832.
Bridgetown, Island of Barbados, West indies 1791
Constituted as a Stewards' Lodge.
Erased in 1813.
Bulam,
West Coast of Africa 1792
Erased 171 1813.
White Hart Inn, The Square, RetfOPd,
Nottinghamshire 1792
Old Town Hall, The Square, Retford 1793
Crown Inn, Chapel Gate, n 1797
Last Register 9 Aug. 1793. Lapsed about 1803.
King's Head, Carlton Road, Worksop,
Nottinghamshire 1 804
Lapsed about 1808.
Crown Inn, Moorgate St., RotheFham, Yorkshire 180S
College Inn, College Street, Rotherham 1822
Erased 5 September 1838.
White Swan, Liddell Street, NOPth Shields,
Northumberland 1792
Commercial Hotel, Howard Street, North Shields 1825
Erased in 1834.
Between the Lakes [Ontario, Simcoe, and Huron],
met in Log House, King Street, opposite
Princes Street, YOPk [now TOFOntO],
(York), Upper Canada, Ontario 1790
Lapsed lEoo. Erased in i8ij.
Becatne in 1800 No. 13 on Reg. of Montreal and Three Rivers.
Bideford,
Newfoundland Inn, Quay,
Erased in 1823.
Devonshire 1792
Bideford i8oi
Three Tuns, Market Hill, HalOSWOPth, Suffolk 1792
Erased 4 April 1798.
Date of Warrant
or Constitution.
19 Mareli 1790
1791
25 Feb. 1792
21 March 1792
1804
22 July 1808
7 April 1792
15 June 1792
Dispensation 1790.
23 April 1792
Cons. 23 May 1792.
23 July 1792
I78I
1792
1814
1832
1863
584
493
532
••
■•
585
494
■•
586
495
••
•■
••
587
496
A
496
B
••
496
c
533
354
■•
588
497
498
499
500
534
535
355
■■
227
l894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1792
1814
1832
1863
284
Shakespeare Lodge,
Little White Swan, Upper Market, St. Peter's Mancroft,
Named in 1797.
Norwich, Norfolk 1792
Two Necked Swan, Market Place, St. Peter's Mancroft,
Norwich 1792
Man and Moon, Dake Street, St. Mary's, n 1796
Chequers, All Saints' Green, n 1796
In ■war'wiekshire Regiment of Militia 1797
28 July 1792
Centenary Warrant,
28 July 1892.
501
536
356
284
At Gravesend, Kent 1797
H Chelmsford, Essex 1799
11 Dublin, Dublin, Ireland 1800
11 Drogheda, Louth, Ireland 1800
11 Colchester, Essex 1800
II Bury St. Edmunds, Suffolk iSoo
M Huntingdon, Huntingdonshire 1800
II Stilton, II 1800
II Norman Cross, n 1800
II Ips'wieh, Suffolk 1801
II Colchester, Essex 1802
II Warwick, Wanvickshire 1808
Griffin Inn, Corn Market, Warwick 1808
Bull's Head Inn, West Street, Westgate, 11 1830
Warwick Aims Hotel, High Street, n 1849
Masonic Rooms, High Street, n 1862
285
Lodge of Love and
Honour.
Bell Inn, Market Place, Shepton Mallet, Somersetshire 1792
George Inn, 11 Shepton Mallet 1805
Bell Inn, n " 1814
George Inn, h " 1819
Crown Inn, Longbridge, 11 1819
George Inn, Market Place, n 1824 .
Crown Inn, Longbridge, n 1828
George Inn, Market Place, " 1834
Black Swan, m " 1837
Private Room, Castle Court, n 1837
Private Room, High Street, n 1841
George and Black Swan, Market Place, „ 1843
Freemasons' Hall (part of Hotel), Market Place, „ 1845
4 June 1792
Cons. 9 Oct. 1792.
Centenary Warrant,
25 July 1892.
502
537
357
285
Royal Gloucester Lodge.
Freemasons' Hall, East St., Southampton, Hampshire 1792
Is stated to have worked also under an Ancient Warrant No. 174
(A), see page 135. It " agreed to drop the Modern Constitution, 27
June 1798," but was retained on the Roll, taking a new number and
name at the *' Union."
It was not removedfro7n tlie List until 1822.
5 Aug. 1792
Cons. 17 Sept. 1792,
by Dunckerley.
503
538
••
••
286
Samaritan Lodge.
Devonshire Arms, Church Street, Keighley, Yorkshire 1792
House of Bro. C. Tatham, Keighley 1799
Red Lion Inn, Manchester Road, Accrlngton, Lancashire 1814
Green Man Inn, Yorkshire Street, Bacup, n 1837
4 July 1792
Centenary Warrant,
4 July 1892.
504
539
358
286
Philanthropic Lodge.
Red Lion, High Street, Sklpton, Yorkshire 1792
Devonshire Arms, High Street, Skipton 1794
Hole-in-the-Wall, n " 1802
Erased 3 December 1851.
11 July 1792
505
540
359
••
Lodge of the Three
Graces.
Seven Stars, Main Street, Barnoldswick-in-Craven,
Yorkshire 1792
25 Sept. 1792
506
VIA %Al\^\^*Ju
Lapsed about i8oz.
A
Lodge of the Three
Black Bull Inn, Main Street, HaWOrth, Yorkshire 1806
7 July 1806
506
541
Graces.
King's Arms, u Haworth 1821
Erased 4 December 1822.
B
228
i894
Name of Lodge.
Bermuda Lodge.
287
Noah's Ark Lodge.
Beneficent Lodge.
Lodge of Unanimity,
1792.
Places of Meeting.
Urania Lodge.
St. James' Lodge.
Apollo Lodge.
288
Lodge of Harmony.
289
Lodge of Fidelity.
Masons' Hall, Somerset Bridge, St. George's
Island, Bermudas, iVest Indies 1793
Somerset, Somerset Island, Bermudas 1797
Being under the " Moderns " the Lodge was not recognised by the
other Bermuda Lodges. The Members therefore applied for and
obtained an " Ancient " Warrant, No. 324 (A) of 28 Sept. t8oi, and
ceased working under the older one, but was not erased fro7n List
until 1813.
Canal Coffee House, Middlewich, Cheshire 1792
King's Arms, High Street, Middlewich 1797
Erased ^ Decembe? 1851.
Stoekport, Cheshire
Stockport
The Sun, Market Place,
The Anchor, Park Street,
King's Head, Teviotdale,
Pack Horse Inn, Market Place,
Neptune Inn, Mersey Street,
Castle Inn, Market Place,
Grove Inn, Lord Street,
Dog and Partridge Inn, Church Gate,
Wellington Bridge Inn, Wellington Road,
Dog and Partridge Inn, Church Gate,
White Lion Hotel, Great Under bank,
Mechanics' Institute, Wellington Road [Centenary],
White Lion Hotel, Great Underbank,
1791
1791
1794
1794
1832
1834
1S41
1842
1847
1852
1885
1892
1892
Angel Inn, Glanford Brigg [now Brigg], Lincolnshire 1792
Lapsed about 1801.
New King's Head Hotel, Mercer Row, Louth,
Lincolnshire 1803
Lapsed about 1809.
Freemasons' Tavern, Victoria Street, Great Grimsby,
Lincolnshire I Si I
The Louth Warrant was purchased by Grimsby Masons for £i los.
Freemasons' Hall, Lower Burgess Street, Great Grimsby 1813
Masonic Hall, Bull Ring Lane, „ 1829
Last payvte7it 1829. Warrant returned in 1834. Erased in 1835.
The Angel Inn, Yorkshire Street, BaCUp, Lancashire 1792
Black Dog Inn, Church Street, Newehurell, n 1795
Black Dog, Town Gate, Haslingden, u 1804
New Inn, Bury Road, Haslingden 1805
Private Room, „ 1808
White Hart Inn, Old Market Place, Todmorden,
Lancashire 1817
Masonic Hall, Old Market Place, Todmorden 1862
Old George Inn, Briggate, Leeds, Yorkshire 1792
Private Room, Bro, White's, Kirkgate, Leeds 1794
Bro. Hodgson's Academy, Upperhead Row, „ 1794
White Horse Inn, Boar Lane, „ 1795
Old George Inn, Briggate, „ 1798
Saddle Inn, Briggate, „ 1802
Old Fleece Inn, Briggate, „ 1803
Old Crown Inn, Kirkgate, „ 1813
Star and Garter, Call Lane, „ 1819
Masonic Hall, Sterne's Buildings, „ 1821
II Park Cross Street, „ 1850
11 Great George Street, ,1 1865
II Carlton Hill, „ 1872
Date of Warrant
or Constitution.
2 Oct. 1792
Cons. 2 Jan. 1793.
27 April 1792
12 July 1792
Cons. 24 March 1791.
Centenary Warrant,
12 July 1892.
20 Get. 1792
[17 July] 1803
1811
1792
1814
1832
1863
507
508
509
542
543
360
361
287
13 Get. 1792
Centenary Warrant,
13 Oct. 1892.
24 Sept. 1792
Cons. I Oct. 1792,
Warrant of Confirmation
(Provincial),
10 Dec. 1806.
Centenary Warrant,
23 Sept. 1892.
510
A
510
B
510
c
544
362
511
545
363
288
512
546
364
289
229
1 894
290
Name of Lodge.
291
292
White Hart Lodge.
St. John the Evangelist
Lodge, 1804.
White Hart Lodge, 1812.
HuddGFsfleld Lodge,
1822.
Union Soho Lodge.
Union Lodge.
Cambridge New Lodge.
Lodge School of Plato, 1822.
Shakespeare Lodge.
Rural Philanthropic
Lodge.
Lodge of Sincerity,
Named in 1797-
293
Scarsdale Lodge.
King's Friends' Lodge.
Places of Meeting.
White Hart Inn, Cloth Hall Street, Huddersfleld,
Yorkshire 1 793
Swan Inn, Kirkgate, Huddersfield 1806
W hite Hart Inn, Cloth Hall Street, it 181 1
George Inn, in the Fields, n 1816
White Hart Inn, Cloth Hall Street, ,, 1 818
The Pack Horse Inn, Kirkgate, n 1822
White Hart Inn, Cloth Hall Street, „ 1823
Zetland Hotel, Zetland Street, „ 1856
Masonic Elall, South Parade, n 1865
HandSWOrth, Staprdshire 1793
" vSoho, Staffordshire," in Warrant.
Lapsed about 1794.
Rose, Edgbaston Street, Birmingham, Warwickshire 1795
Shakespear Tavern, New Street, Birmingham 1808
New Inn, Broomsgrove Street, n 1816
Rainbow Inn, Bordesley, h 1818
Last payjnent xZi-^. Erased iniS^^.
Red Lion Hotel, Petty Gary, Cambridge, Cambridgeshire 1793
Erased 7 September 1859.
White Lion, Henley Street, Stratford-On-Avon,
Warwickshire 1793
Erased 10 April 1799.
Highbridge Inn, Huntspill, Somersetshire 1793
Lamb Inn, TauntOn, n 1798
Highbridge Inn, Huntspill, n 1798
Railway Hotel, Market Street, Highbridge, n 1859
The Gastle, Lord Street, Liverpool, Lancashire
York Hotel, Williamson Square, Liverpool
Adelphi Hotel, Ranelagh Place, „
Welling's Hotel, Newington Bridge, n
Royal Hotel, Dale Street, n
Imperial Hotel, St. John's Lane, u
Stork Hotel, Queen Square, n
Adelphi Hotel, Ranelagh Place, n
Masonic Hall, Hope Street, n
Adelphi Hotel, Ranelagh Place, m
Masonic Hall, Hope Street, m
Adelphi Hotel, Ranelagh Place, n
Angel Inn, Market Place,
Falcon Inn, Low Pavement,
Angel Inn, Market Place,
Erased^ September 1838
Chesterfield, Derbyshire
Chesterfield
1793
1802
1831
1838
1839
1844
1845
1847
i860
1881
i88s
1891
1793
1814
1817
Three Pigeons, Welch Row,
Talbot Inn, Out Market,
Lamb Inn, Hospital Street,
Crown Inn, High Street,
Lamb Hotel, Hospital Street,
Nantwich, Cheshire 1793
Nantwich 1798
ir 1816
11 1859
11 1863
Date of Warrant
or Constitution.
1 Jan. 1793
Cons, 27 March 1793.
Warrant of Confirmation
22 April 1822.
Centenary Warnant,
2 Jan. 1893.
1792
1814
1832
1863
513
547
365
290
10 Jan. 1793
1795
25 Jan. 1793
1 Feb. 1793
Cons. 4 June 1793.
21 Jan. 1793
Cons. 3 Feb. 1793.
16 Feb. 1793
Centenary Warrant,
16 Feb. 1893.
5 March 1793
14 March 1793
Centenary Warrant,
14 March 1893.
514
A
514
B
54S
515
516
517
549
366
550
367
291
518
551
368
292
519
552
369
520
553
370
293
230
294
295
296
Name of Lodge.
Union Lodge.
St. John's Lodge of
Friendship.
Friendly Brothers' Lodge.
Lodge of Urbanity.
Constitutional Lodge.
Lodge of Union.
Combepmere Lodge of
Union, 1846.
Royal Brunswick
Lodge.
8th Lodge of Bengal, 1792.
Lodge of Sincere
Friendship, 1819.
Lodge of Mars.
9th Lodge of Bengal, 1793.
Places of Meeting.
Cornwall (Glengarry),
upper Canada, Ontario 1790
Not ill List until T793.
Erased in 1813.
Montreal (Montreal), Lower Canada, Quebec 1 791
Not in List until ijg^.
Erased in 1813.
Roebuck, High Street, Neweastle-under-Lyme,
Sta£ordshire 1793
Jl^-ased 25 NoTcntber 180T.
Bear Inn, High Street, Wincanton, Somersetshire 1793
Erased 10 February i8og.
Golden Ball, Toll Gavel, BeVerley, Yorkshire 1793
Tiger Inn, North Bar Street, Beverley 1793
House of Bro. J. Tuting, North Bar Street, n 1848
Assembly Rooms, Norwood, w 1849
Masonic Hall, Register Square, n 1886
The Childers, Goose I,ane [now Brunswick Street],
Maeelesfleld, Cheshire 1793
Unicorn Inn, Market Place, Macclesfield 1815
Hen and Chickens, Barn Street, ti 1817
Golden Lion, Mill Street, „ 1818
Unicorn Inn, Unicorn Gateway, Market Place, n 1822
Childers Inn, Brunswick Street, h 183 i
Macclesfield Arms Hotel, Jordan Gate, n 1857
Royal Oak, King Street, Sheffield, Yorkshire 1793
Crown and Shakespeare Tavern, Sycamore St., Sheffield 1798
The Ball Inn, Campo Lane, n 1800
Angel Inn, Angel Street, ,1 1816
Freemasons' Tavern, Queen Street, m 1818
Falstaff Inn, The Wicker, „ 1819
George and Dragon, Market Place, n 1819
Black Rock Inn, Castle Street, „ 1S25
Falstaff Inn, The Wicker, „ 1834
Spread Eagle Inn, Fargate, 1, 1838
Black Rock Inn, Castle Street, n 1839
Assembly Rooms, Norfolk Street, n 1844
Music Hall, Surrey Street, n 1848
Freemasons' Hall, Surrey Street, n 1861
II [New Hall], „ „ 1877
N. IF. Provinces, India 1792
Chunar (Mirzapur),
Was extinct in 1813, so did not receive a new number in 1814. Was
replaced on the Roll in i8ig, taking the number, 567, of a Lodge
then Vacant.
Last payment 1829. Placed in abeyance 27 Dec. 1850.
Erased 6 July 1853.
Cawnpore (Allahabad), N.W. Provinces, India 1793
Erased in 1813.
Date of Warrant
or Constitution.
1790
18 March 1791
10 April 1793
10 April 1793
6 March 1793
Cons. 17 June 1793.
Centenary Warrant,
3 June T893.
24 June 1793
Cons. 7 March 1793.
Centenary Warrant,
24 June 1893.
8 July 1793
Cons. 10 July 1793.
Centenary Warrant,
7 July 1893.
12 Nov. 1792
Warrant of Confirmationj
1837-
1792
521
522
523
524
19 Feb. 1793
1814
1832
1863
525 554
526
527
628
529
371
294
555
372
295
556
373
296
567
B
381
231
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1792
1814
1832
1863
297
Witham Lodge.
Rein Deer Inn, High Street, Lincoln, Lincolnsliire 1794
Green Dragon Inn, Saltergate, Lincoln 18 14
Private Room, White Swan Yard, High Street, « 1817
White Hart Inn, Above Hill, „ 1835
Lion Hotel, High Street, „ 1836
City Arms, High Street, m 1838
Masonic Hall, Saltergate, n 1842
County Club Hotel, Castle Hill, „ 1845
Coffee Rooms, No. 8, The Bail," „ 184S
Great Northern Hotel, High Street, n 1853
Masonic Hall, Grantham Street, n 1854
IP Newland Street, n 1872
Masonic Rooms, Mint Street, m 1888
Masonic Hall, n pp 1894
23 Sept. 1793
Cons. 22 Feb. 1794.
530
557
374
297
Lodge of Unity.
Half Moon, Market Place, Great Yarmouth, Norfolk 1793
Bear Inn, Bridge Foot, Southtown, "V'armouth 181 1
Erased -^ June 1829.
7 Oct. 1793
531
558
••
298
Lodge of Harmony.
Unicorn Inn, Sandy Lane, Royton, Lancashire 1793
Blue Ball, Yorkshire Street, Rochdale, " 1794
Flying Horse Inn, Packer Street, Rochdale 1825
Grapes Inn (Tweedale's Hotel), Baillie Street, n 1844
WeUington Hotel, Drake Street, p. 1850
Grapes Inn (Tweedale's Hotel), Baillie Street, n 1852
Waterloo House, Drake Street, n 1857
Masonic Rooms, 54 Cheetham Street, pp 1857
IP 23 Ann Street, corner of Drake St., 11 1859
PI 160 Drake Street, ip 1S86
7 Dec. 1793
Cons. 5 Dec. 1793.
Centenary Warrant,
7 Dec. 1893.
532
559
375
298
Royal Edward Lodge.
Red Lion Inn, Broad Street, LeOminSter, Herefordshire 1793
Erased 5 March 1828.
19 Nov. 1793
533
560
Lodge of St. John.
The Grapes, Higher Church St., Lancaster, Lancashire 1793
Erased 10 February 1809.
20 Dee. 1793
534
••
••
••
299
Lodge of Emulation.
Rose Inn, High Street, Dartford, Kent 1793
Marquis of Granby, High Street, Dartford 1793
Rose Inn, High Street, n 1796
Long Room, Old Market House, High Street, ip 1815
Bull Inn, High Street, pi 1817
George and Bull, High Street, pi 1820
Market House, High Street, n 1828
Bull Hotel, High Street, ip 1839
4 Jan. 1794
Cons. 5 June 1793.
Centenary Warrant,
3 Jan. 1893.
535
561
376
299
300
Lodge of Minerva.
King'sArms, Old St., Ashton-Under-LynC, Lancashire 1794
Globe Tavern, Stamford Street, Ashton-under-Lyne 1809
Commercial Hotel, Old Street, ip 1844
Swan Inn, Stamford Street, pi 1S58
Globe Inn, Stamford Street, pp 1864
Pitt and Nelson Hotel, Old Street, „ 1864
26 Dec. 1793
Cons. I Jan. 1794.
Centenary Warrant,
1 Jan. 1894.
536
562
377
300
301
Apollo Lodge.
Town Hall, AleestCr, Warwickshire 1794
Angel Hotel, Alcester 1794
Swan Hotel, n 1849
Town Hall, p. 1885
26 Feb. 1794
Cons. 30 July 1794.
Warrant of Confirmation,
I June 1863,
but original Warrant
recently found after
being lost over 40 years.
Centenary Warrant,
23 April 1894.
537
563
378
301
Lodge of Unity and
Friendship.
New Bear Inn, Bradford-On-Avon, Wiltshire 1794
White Lion, New Town, Bradford-on-Avon 1817
31 May 1794
538
564
••
••
Last payment 1806. Erased in 1832.
[ 232 ]
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1792
1814
1832
1863
302
Lodge of Hope.
Talbot Inn, Kiikgnte, Bradford, Yorkshire
Duke of York, Westgate, liradford
1794
1794
23 March 1794
Cons. 29 March 1794.
539
565
379
302
Bowling Gieen Inn, Bridge Street,
New Inn, Tyrrel Street,
1796
1818
Centenary Warrant,
7 Mav 1804..
Bowling Green Inn, Bridge Street,
1819
/ "■^"■J' J-"yi|-«
New Inn, Tyrrel Street,
1822
Masonic Hall, Duke Street, off Darley Street,
1828
M Godwin Street,
1839
II Market Place,
1861
II Rawson Square, Darley Street,
1876
303
Benevolent Lodge.
" Sometime in abeyance."
Re-opened ii Jan. 1859. F'. Mag.
Newfoundland Fishery, Strand, TeignmOUth, Devonshire
Private Room, Teignmouth
Public Rooms, The Den, n
New Quay Inn, New Quay, 11
1794
1802
1820
1828
25 March 1794
Cons. I May 1794.
Centenary Warrant,
I May 1894.
540
566
380
303
Plalf Moon Inn, Holland Road, 1
1828
Private Room, 1
1831
Exeter Inn, Fore Street, i
1833
Devon [or Courtenay] Arms, Strand, 1
1834
Pilot Boat Inn, Strand, 1
1842
Devon Arms, Strand, 1
1842
New Quay Inn, New Quay, ?
1846
Railway Hotel, Station Road, 1
1850
Assembly Rooms, The Den, i
1859
Masonic Hall, Holland Road, 1
1868
In Royal Regiment of Cheshire Militia,
1794
16 Aug. 1794
541
567
Last payment -L^oo. Erased in iZiZ.
A
See page 230.
12 Nov. 1792
••
567
B
381
■■
304
Philanthropic Lodge.
Crown Inn, Kirkgate, LeedS, Yorkshire
Bull and Mouth Hotel, Briggate, Leeds
White Hart Inn, Cross Parish, n
1794
1796
1798
21 Aug. 1794
Provincial Dispensation.
21 Aug. 1799
G.L. Warrant.
542
568
382
304
Talbot Inn, back of Shambles, n
1801
Golden Fleece Inn, Ebenezer Street [Cross Street], n
1802
Talbot Inn, back of Shambles, n
1802
Cons. 25 Aug. 1794.
Old Crown Inn, Kirkgate, n
1806
Centenary Warrant,
Talbot Inn, back of Shambles, u
1809
25 Aug. 1894.
Old Crown Inn, Kirkgate, n
1810
White Swan Inn, Market Place, n
1812
Golden Fleece Inn, Ebenezer Street [Cross Street], n
1833
Corn Exchange Hotel, near top of Briggate, n
1842
Three Legs Inn, Call Lane, n
1844
Masonic Hall, Sterne's Buildings, Briggate, n
1848
Harrison's Arms, Harrison Street, n
1849
Private Rooms, 15 Commercial Street, n
1855
II I Bond Street, ,1
i860
Masonic Hall, Great George Street, n
1865
Crown Inn, High Street, Nantwich, Cheshire
1794
1 Aug. 1794
543
Erased TO February 1809.
305
Apollo Lodge.
White Swan, Small Gate Street, BeceleS, Suffolk
King's Head Inn, New Market Place, Beccles
White Lion Inn, Small Gale Street, n
King's Head Inn, New Market Place, m
White Lion Inn, Small Gate Street, n
Masons' Hall, n n
White Lion Hotel, 11 ,1
1794
1801
1804
183s
1854
1865
1877
22 July 1794
544
569
383
305
Town Hall, „
tl
1885
233
1 894
Name of Lodge.
Lodge of St. Winifred.
306
Alfred Lodge.
St, Bartholomew's Lodge.
Lodge of Peace and Good
Neighbourhood.
Loyal Halifax Lodge.
307
Lodge of Prince
Frederick.
Lodge of Prince George.
308
Lodge of Prince
George.
Places of Meeting.
King's Head, High Street, Holywell, Flinlshire 1795
Old Antelope, Well Street, Holywell 1802
Erased -i June 1829.
Private Room, Bro. W. Hodgson's Academy, Upperhead
Row, Leeds, Yorkshire 1795
Private Room, Richmond Hill, Leeds 1798
Huck Inn, Call Lane End, n 1800
Private Room, n 1804
Old Crown Inn, Kirkgate, n 1807
White Hart Inn, Briggate, n 1826
Scarborough Hotel, Bishopgate Street, n 1838
Commercial Hotel, Upper Albion Street, n 1847
Griffin Inn, West Bar, „ 1847
Masonic Rooms, 23 Albion Street, n 1862
Masonic Hall, Kelsall Street, 11 1875
M Great George Street, it 1889
White Lion, Coleshill Street, Fazeley, Staffordshire
Three Tuns, High St., Sutton Coldfleld, Warwickshire
Erased 5 March 1828.
795
803
Wynnstay, Denbighshire 1795
Erased 25 November 1801. Reinstated 24 November 1802.
Eagles Inn, High Street, Wrexham, Denbighshire 1802
Erased again 10 February i8og.
Ring of Bells, Upper Kirkgate, Halifax, Yorkshire 1 796
Sun, Woolshops, Halifax 1798
Rose and Crown, Cheapside, n 1803
Lapsed about 1806.
Stag's Head Inn, Main Street, Heptonstall, Yorkshire 1809
White Horse Hotel, Lees Yard, Hebden Bridge, m 1822
Masonic Rooms, New Road, Hebden Bridge 1890
White Lion Inn, Main Street,
King's Arms, n
White Lion Inn, n
HaWOrth, Yorkshire 1796
Haworth 1802
II 1809
Members of '* Prince George " Lodge^ Haworth^ ttnited with
" Lodge of the Three Graces" at Haworth [No. 506, ofj July 1806],
and sold their Warrant and Furniture.
Freemasons' Arms, Bottoms,
Private Room, Underbank Hall,
Station House Hotel, Bottoms,
Stansfield, Yorkshire 1812
Stansfield 1837
Eastwood, Yorkshire 1852
30
Date of Warrant
or Constitution.
5 April 1795
27 April 1795
6 Aug. 1795
1 Oct. 1795
28 Jan. 1796
1792
545
546
547
548
549
A
17 July 1809
18 Feb. 1796
Cons. 2 March 1796.
1814
570
571
572
1832
1863
384
306
549
B
550
A
13 Dee. 1812
Warrant of Confirmation
2 Dec. 1818.
573
385
307
550 574
B
386
308
234
Name of Lodge.
309 Lodge of Harmony.
310
311
Perfect Lodge.
Lodge of Strict
Benevolence.
Lodge of Strict
Benevolence.
Vectis Lodge of Peace and
Concord.
Union Lodge.
Ebenezer Lodge,
South Saxon Lodge.
Places of Meeting.
GospOPt, Hampshire
Gosport
Fountain Inn, High Street,
Dolphin Inn, North Street,
Crown Inn, u h
Fountain Tavern, High Street, n
India Arms Inn, n m
Crown Inn, North Street, m
Black Bear Inn, North Cross Street, n
Roebuck Tavern, High Street, ii
Town Hall, n >i
Fountain Tavern, m n
India Arms Inn, ir n
Red Lion Inn, Slarket Row, n
Black Bear Tavern, North Cross Street, n
White Lion Tavern, North Street, ir
Coal Exchange, High Street, n
Star Inn, n h
Crown Inn, North Street, ir
Red Lion Hotel, West Street, FaPeham, Hampshire
Masonic Rooms, 31 West Street, Fareham
1796
1798
1801
1803
1807
1809
1810
iSii
1814
1817
1822
1823
1826
1836
1840
1842
1843
1852
White Horse and Star, Lower Woolwich Road,
Woolwich, London 1796
Royal Artillery Hotel, Woolwich Common, Woolwich, n 1804
King's Arms Hotel and Tavern, Frances Street, ir n 1814
Lasi payment 1^06. Erased in 1822.
Maid's Head, Tuesday Market Place, King's Lynn,
Norfolk 1796
Lapsed about 1803.
Vine Inn, Old Market, Wisbeeh, Cambridgeshire 1S05
Spread Eagle, Bridge Street, Wisbech 1810
Last payment \Zz.-i. Erased in 1825.
Wheatsheaf Inn, St. Thomas's Square, NewpOPt,
I. of Wight, Hampshire 1 796
Freemasons' Hall, Town Hall, High Street, Newport 1804
Warrant returned forwant of Members, Erased ^ Jan. 1838.
Grapes Inn, Scotch Street,
Carlisle, Cumkrlatid iy<)()
Pack Horse Inn, P.ack Horse Lane, English St., Carlisle 1798
King's Head, Fisher Street, „ 1803
Angel Inn, English Street, „ 1834
Pine Apple Inn, n ,, 1840
United with " Victoria Lodge" No. 882 \.ofiq October 1852],
10 October 1855,
Light Horseman Inn, Rickergate, Carlisle 1858
Old King's Head, Rosemary Lane, n 1859
Masonic Rooms, Barwise Court, English Street, n 1862
Freemasons' Hall, Castle Street, m i865
Crown Inn, Pateley Bridge, Yorkshire 1796
George Inn, Pateley Bridge 1810
Erased 1^ December 1822.
.Star Inn, High Street,
Freemasons' Hall, ITigh Street,
Eastern Tower of the Castle, Castle Gate Street,
Star Inn, High Street,
Eastern Tower of the Castle, Castle Gate Street,
At Bro. Butcher's, High Street,
Crown Inn, n
Freemasons' Hall, High Street,
New 11 n
Lewes, Sussex 1 796
Lewes 1797
11 1817
„ 1821
1. 1821
II 1852
M 1854
II 1857
II 1872
Date of Warrant
or Constitution.
8 Appil 1796
14 Jan. 1796
Cons. 10 Nov. 1796.
14 Appil 1796
Con.';. 25 April 1796.
14 Mapeh 1805
23 May 1796
30 July 1796
Was at Carlisle, work-
ing under a Scotch
Warrant, No. 216, from
6 February 1786.
5 Aug. 1796
15 Oct. 1796
Cons. 30 Nov. 1796.
Special Warrant, 7
March 1801, constituting
the South Saxon Lodge
" the Provincial Grand
Lodge of the County of
Sussex."
1792
551
1814
575
1832
387
1863
309
552
576
553
A
553
B
554
555
577
578
579
388
389
310
556
557
580
581
390
311
[ 235 ]
•894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1792
1814
1832
1863
Lodge of Harmony.
Dudley's Coffee House, George Street, TamWOrth,
Staffordshire 1796
Erased 10 February i8og.
5 Nov. 1796
558
••
Lodge of Unanimity and
Fort MarlboFough, Island of Sumatra, East huiies 1796
1796
559
Industry.
Erased in 1813.
No. 2 (Local).
Ppestonian Lodge of
King's Arms, High Street, Gray's Thurroek [now
Perfect Friendsliip.
Grays], Essex 1797
Erased 5 March 1828.
18 Feb. 1797
560
582
' •
312
Lion Lodge.
Golden Lion, Golden Lion Bank, Whitby, Yorkshire 1797
Freemasons' Tavern, Baxtergate, Whitby 1813
Angel Inn, m ,, 1815
Masonic Hall, John Street, West Cliff, „ 1859
14 Jan. 1797
Cons. 30 Jan. 1797.
561
583
391
312
Lodge Ferdinand of tlie
Hamburg [Free City] (Saxony), Germany 1795
15 Jan. 1795
562
Roclc.
Was constituted in 1787 by Prince Karl of Hesse, under the Strict
Observance, and Warranted as an English Lodge by the Prov. G.L.
of Hamburg in 1795. Seceded in 1811, when Hamburg declared
itself an independent G.L. Erased from English Register in 1813.
Still on Reg. of G.L. of Hamburg.
Norwich Theatrical Lodge.
Waggon and Horses, Tom bland, Norwich, Norfolk 1797
Angel, Market Place, Norwich 1800
Erased i March 1828.
20 June 1797
563
584
••
••
313
Lodge of United
Two Necked Swan, Market Place, Great Yarmouth,
Friends.
Norfolk 1797
Shakespeare Tavern, King Street, Great Yarmouth 1799
Three Cranes Tavern, South Quay, n 1803
Ship Tavern, Middlegate Street, u 1810
Tuns Tavern, Bridge Street, Southtown, n 1816
Star Tavern, Hall Quay, „ 1818
Masonic Hall, Paved Row (Row 108), n 1824
Star Hotel, Hall Quay, „ 1840
Duke's Head Hotel, Hall Quay, it 1869
Victoria Hotel, Marine Parade, n 188 1
Royal Assembly Rooms, Albert Square, n 1891
20 June 1797
564
585
392
313
314
Lodge of Peace and
Unity.
The Cock, PrestOn, Zawcof&V^ 1797
Green Man, Lord Street, Preston 1808
12 Sept. 1797
Cons. 28 Sept. 1797.
565
586
393
314
Shakespeare Tavern, Straight Shambles,
1 1810
Boar's Head, Friargate,
, 1816
Theatre Tavern, Fishergate,
1 1819
Horse Shoe, Church Street,
1 1822
Mitre Tavern, Fishergate,
1 1837
Town Hall Buildings, Fishergate,
, 1849
Mitre Inn, Fishergate,
1 1854
Stanley Arms Hotel, Lancaster Road,
, 1862
Literary Institute, Cross Street,
, 1863
MiHtia Mess Rooms, Starkie Street,
, 1868
Bull Hotel, Church Street,
, 1878
Militia Mess Rooms, Starkie Street,
1880
Bull Hotel, Church Street,
■ 1881
Militia Mess Rooms, Starkie Street,
, 1885
[ 236 ]
1 894
Name of Lodge.
315
Royal Cinque Port Lodge.
Royal York Lodge,
1823.
Places of Meeting.
Social Lodge.
Lodge of Philanthropists.
Jacob's Lodge.
Lodge of Truth.
316
Lodge of Attention.
Lodge of
Innocence and Morality.
Lodge of
Unity, Peace, and Concord.
No. 9
Coast of Coromandel.
Lodge of Unity,
Peace, and Concord.
Old Tree Inn, Broad Street, SeafOPd, Sussex 1797
Pelham Arms Inn, Pelham Arms Yard, Seaford i8oi
Private Room, n 1803
Old Tree Inn, Broad Street, 11 1822
Royal York Hotel, Old Steine, Brighton, Sussex 1823
Freemasons' Hall, St. James's Street, Brighton 1824
Tiernej' Arms, Edward Street, 11 1826
New Ship Tavern, Ship Street, 11 1828
Artichoke Inn, William Street, n 1830
Golden Cross, Princes Street, n T835
Castle Inn, Castle Street, " 1841
White Horse Hotel, East Street, n 1853
Old Ship Hotel, King's Road, u 1855
Royal Pavilion, Pavilion Parade, n 1868
Hoop Inn, Sidney Street, Cambridge, Cambridgeshire 1797
E7ased 10 February i8og.
James Town, Island of St. Helena, West Coast of
Africa 1798
Last Jtayntent 1807. Krasedin 1832.
Surat (Guzerat), Bombay, India 1798
Erased in 1813.
Royal Oak Inn, Harbour Street, Ramsgate, Kent 1798
Erased 5 December i^-zj, but is not in Lists after 1821.
First Regiment of Life Guards, Prince of Wales'
Coffee House, Exeter Street, Sloane Street, London 1798
At Cadogan Arms, Sloane Street, Chelsea, n 1807
ti King's Head, Knightsbridge, n 1816
Erased ( Warrant returned) in 1850.
Star Inn, Norfolk Street, Lynn, Norfolk 1798
Green Dragon, Grass Market [now Norfolk Street], Lynn 1801
Erased in 1823.
Lamb Inn,
Erased in 1832.
Hindon, Wiltshire 1798
Madras (Chingleput),
Madras, India 1798
1808
Suspended/or uninasonic conduct.,
First Royal Regiment, Wallajahbad (Chingleput),
Madras, India
Called " Royal Scots Regiment," from 1871.
At Fort St. George, Madras (Chingleput), Madras 1809
M Hyderabad (Hyderabad, Deccan), „ 1810
II Triehinopoly (Triclmopoly), „ 18:2
11 Bangalore (Mysore Native State), „ 1814
11 Seeunderabad (Hyderabad, Deccan), „ 1814
II Hyderabad (Hyderabad, Deccan), „ 1817
11 Areot (North Arcot), „ igjg
11 Wallajahbad (Chingleput), „ 1819
Left Madras District about 1824.
I. Island of Malta
11 Ootacamund (Coimbatore), Madras
II Wellington (Neilgherry Hills), ,1
1855
1893
1893
Date of Warrant
or Constitution.
28 Sept. 1797
Warrn.nt of Confirmation
granted in 1823, bearing
same date as original,
which had been lost,
but has since been found.
30 Dec. 1797
27 Jan. 1798
29 May 1798
3 Sept. 1798
28 Aug. 1798
28 Sept. 1798
30 Oct. 1798
1798
1808
Warrant of Confirmation,
1833-
1792
1814
1832
1863
566
587
394
315
567
568
569
570
571
572
573
574
A
574
B
588
589
590
591
592
395
593
396
316
237
Name of Lodge.
Allman's Lodge.
317
Mariners' Lodge.
Lodge of the
Three Grand Principles.
Lodge of Industry.
Lodge of
Prudence and Industry.
Lodge of Affability.
318
Lodge of Reason.
True and Faithful
Lodge.
Lodge of Harmony.
Places of Meeting.
Rose and Crown, Northgate, AlmOnbUFy, Yorkshire 1799
Woolpack Inn, High Street, Almonbuiy 1801
Erased ^ December 1S22. Reinstated in 1825.
Woolpack Inn, High Street, Almonbury 1S25
Finally erased in 1832.
Rose and Crown Inn, New Street, Selby, Yorkshire 1799
Last Meeting ^ September 1807. Erased ^ December 1822.
Golden Lion, Market Street, Penryn, Cornwall 1799
Erased ^ September 1838.
Hand and Bottle, Mill Street, BpidgnOFth, Shropshire 1799
Raven Inn, Whitburn Street, Bridgnorth 1800
Erased i June 1853.
George Inn, Fore Street, Chard, Somersetshire 1799
Angel Inn, .1 Chard 1808
Freennasons' Hall, Fore Street, n 1812
Erased, Warrant returned, December iZ'i\.
Golden Lion, Deansgate,
The King, Oldham Street,
Waggon and Horses, Thomas Street,
Robin Hood, Newton Lane,
Blackfriars Inn, Blackfriars Street,
Town Hall Tavern, Tib Lane,
Crown and Mitre, Spear Street,
Blackfriars Inn, I3Iackfriars Street,
Hare and Hounds, Deansgate,
White Lion, n
Fleece Inn, Bloom Street,
Hussar, Portland Street,
Pack Horse Inn, Bridge Street,
Cross Street Chambers, Cross Street,
Freemasons' Hall, Cooper Street,
Manchester, Lancashire 1 799
Manchester 1800
1804
I8l2
1822
1827
1829
1831
1837
1842
1846
1847
1849
i860
1865
Saracen's Hotel, High Street, AshfOFd, Kent 1799
Is stated to have been a Military Lodge.
Erased 6 February 1811.
Cornwall Regiment of Feneible Light Dragoons 1799
Angel Inn, Coinagehall Street, HelStOn, Cornwall 1800
Masonic Rooms, Cross Street, Helston 1867
Freemasons' Hall, n n 1880
In Royal Westminster Regiment Of Middlesex
Militia, Swan Inn, Hastings, Sussex 1799
Private Room, High Street, Hastings 1803
Swan Inn, n u 1808
Anchor Inn, George Street, u 1814
Crown Inn, All Saints Street, n 1817
United with " Derwent Lodge" No. 54 \_No. 36, Ancients, of
5 April 1813], 29 Decejnber 1B17.
Date of Warrant
or Constitution.
9 Feb. 1799
14 May 1799
21 April 1799
June 1799
25 March 1799
28 May 1799
18 March 1799
1 April 1799
Warrant of Confirmation
29 April 1841.
1 July 1799
1792
575
1814
594
1832
1863
576
577
578
579
695
596
597
598
397
398
580
599
399
317
581
582
600
400
318
583
601
A
[ 238 ]
319
320
Name of Lodge.
Lodge of Fellowship.
New Forest Lodge.
Lodge of Loyalty.
Lodge Gunther of the
Standing Lion.
Lodge Charles Augustus.
Places of Meeting.
St. Andrew's Union Lodge.
No. 10
Coast of Coromandel.
See below.
White Hart Inn, High Street, Winchester, Hampshire 1799
Lnpsed about 1808.
Private Room, Town Quay,
Nag's Head, High Street,
Masonic Hall, Quay Street,
Bugle Hotel, High Street,
Lymington, Hampshire 1814
Lymington 1823
1835
1879
Robin Hood, Mottram Moor, Mottram-ln-
Longdendale, Cheshire 1798
Stag, Marlcet Street, Mottram-in-Longdendale 1816
Court Room, Marliet Place, n 1824
Angel Inn, ir n 1828
White Hart, Market Street, n 1829
Masonic Rooms, Junction Inn, Marlcet Street, ir 1835
Island of Minorca (Balearic Islands), Spain 1800
The English occupation of the Island for the third time lasted from
179S to 1802, when the Lodge must have lapsed.
It was kepi on Register until 1813.
In Regiment of Loyal Surrey Rangers, Halifax
(Halifax), Nova Scotia, North America 1800
Erased in 1813.
Rudolstadt (Schwartzburg-Rudolstadt),
Germany 1801
Self constituted, 21 Sept. 17S5. Joined Frankfort (Eclectic Union),
27 Nov. 1785, became dormant, but was revived in 1793. Joined the
Prov. G.L. of Hamburg, i Jan. 1801. Ceased to be under English
Rule when Hamburg became independent in i8ti.
Ceased luorking through lack of Members in 1829.
Was erased from Unglish Register in 1813.
Alstaedt (Hanover), Germany 1801
Constituted by English Prov. G.L. of Hamburg, 15 Nov. 1801.
Was closed in 1803.
Not erased from English Register until 1813.
Nineteenth Regiment of Foot, Madras,
(Chingleput), Madras, India 1799
At Point de Galle, Ceylon, East Indies 1 801
11 Trineomalee, Ceylon 1804
11 Colombo, „ :8o8
n Quilon (Travancore), Madras, India 1809
n Madras, India 1810
M Colombo, Ceylon 1811
" Trineomalee, „ 1817
u Madras, India 1821
Erased in 1813, but was reinstated in the place of the then vacant
Lodge, No. 601, in 1822. Finally erased in 1832,
United in 1823 with "St. Patrick's Lodge " [Local Warrant, 28 Dec.
1812I, Fort St. George, Madras, forming " St. Andrew's and St.
Patrick's Union Lodge."
Date of Warrant
or Constitution.
1799
12 Nov. 1799
1814
1792
1814
1832
1863
601
B
10 Oct. 1799
Cons, in 1798.
[Minutes of 24 Oct.
1798.]
1 Jan. 1800
5 Feb. 1800
1 Jan. 1801
Have met since 1787.
G.L. Cal.
15 Nov. 1801
1799
584
A
584 602
B
585
586
587
588
589
590
401
319
603
601
B
402
320
239
1894.
Name of Lodge.
Lodge of
Philanthropists.
No. 11
Coast of Coromandel.
Lodge of
the Golden Hart.
Globe Lodge.
Lodge of the Three Stars.
Warren Lodge.
St. Peter's Lodge.
Lodge of the
Crowned Serpent.
Places of Meeting.
In Seoteh Brigade [94th Foot], Fort St. George,
Madras (Chingleput), Madras, India 1801
Triehinopoly (Trichinopoly), Madras 1805
94th Reg., TriLhinopoly, becomes No. 6 after this date. Local
List, 1806.
Erased in 1813.
Oldenburg (Oldenburg),
Germany 1801
Const. 6 Oct. 1801, bj' Prov. G. Lodge at Hamburg."'
G.L. Warrant Book,
Was first con.stituted by National G.L. of Germany, Berlin, 26
March 1766. Seceded 4 Nov. 1801. Re-constituted by English Prov.
G.L. of Hamburg, in 1801. Left our jurisdiction when Hamburg
became independent in 1811.
Erased in 1813.
Still exists on Reg. of G.L. of Hamburg.
Lubeek [Free City],
Germany 1801
" Const. 74 Sept. 1801, by the Prov. G.L. of Hamburg."
G,L. Warrant Book.
Constituted by the German Prov. G.L. of Hamburg under the
National G.L. of Germany, 21 October 1799. Re-constituted by
English Prov. G.L. of Hamburg, 14 Sept. 1801 or 1803.
Erased from English Register in 1813.
Still exists on Reg. of G.L. of Hamburg.
Rostock (Mecklenburg-Schwerin), Germany 1802
Warranted by Grand Lodge of Three Globes, Berlin, to June 1760.
In 1766 went over to the Strict Observance until t7S2, when it ceased
work. In 1799 it was revived by Prince Carl of Sudermania. In
1802 joined the English Prov. G.L. of Hamburg, and left our
jurisdiction with that G.L. in iBii.
Erased in 18 13.
Still exists on Reg. of G.L. of Hamburg.
Milton's Head Inn, Milton Street, Nottingham,
Nottinghamshire
Greyhound, Castle Gate,
Green Dragon, Park Street,
George and Dragon, North .Street,
Green Dragon, Park Street,
Peacock, Warsergate,
Talbot,
Erased 5 March 1828.
802
Nottingham 1805
1808
11 1810
1811
1. 1813
M I817
Angel Inn, Narrow Bridge Street, Peterborough,
Northamptonshire 1802
Private Room [site of Swan Inn], Swanspool, Peterborough 1812
Greyhound, Market Place, n 1814
Private Room over the Minster Gateway, ir 1820
Windmill Inn, Market Place, n 1822
Erased^ March 1828.
There are minutes in existence to 6 November 1828, and, notwith-
standing erasure, the Lodge continued to meet until 1834.
GoerlitZ (Prussian Silesia), Germany 1804
Constituted by the Strict Observance, 13 January 1764. In 1783
seceded to G.L. of Ratisbon, split into two Lodges, but reunited 8
May 1803. Re-constitnted by English Prov. G.L. of Hamburg, 26
January 1804. Seceded, and joined the G.L. of Saxony, in 1811.
Re-constituted by G.L. Royal York, 7 June 1816.
Erased from English Reg. in 1813.
Now on Reg. of G.L. Royal York at Berlin.
Date of Warrant
or Constitution.
28 Dee. 1801
1792
591
1814
1832
1863
6 Oet. 1801
Have met since 1776.
G.L. Cal.
592
14 Sept. 1801
Have met since 1796.
G.L. Cal.
593
1802
594
16 Nov. 1802
595
604
23 Dee. 1802
596
605
26 Jan. 1804
Have met since 1764.
G.L. Cal.
597
240
i894
Name of Lodge.
Lodge of Apollo.
321
Lodge of Unity.
322
Lodge of Peace.
323
Lodge of Concord.
324
Moira Lodge.
325
La Loge de rAmitie
des Freres Reunis.
La Loge de I'Heureuse
Reunion.
St. John's Lodge.
326
Moira Lodge.
Moira Lodge of
Honoup, 1887.
Places of Meeting.
Leipzig (Saxony), Germany 1805
Formed in 1800. Warranted by G.L. of Ratisbon in 1801, as
" Apollo of the Three Acacias." Joined English Prov. G.L. of
Hamburg, 13 April 1805. Seceded and joined the G.L. of Saxony 11
October 1815. Was erased from English Register in 1813.
Now on Reg. of G.L. of Saxony.
Unicorn Inn, Hillgate,
Angel, Market Place,
Arden Arms, Millgate,
Unicorn Inn, Plillgate,
Union Tavern, Vernon Bridge,
Unicorn Inn, Hillgate,
Wellington Inn, Wellington Road,
Crewe Arms Hotel, Railway Station,
Stockport, Cheshire 1806
Stockport 1816
II 1819
II 1821
1831
I, 1837
M 1839
Crewe, Cheshire 1850
Crown and Mitre, King St. East, StOCkpOPt, Cheshire 1806
Coach and Horses, New Bridge Lane,
Red Bull, Hillgate,
Royal Oak, n
Union Tavern, Vernon Bridge,
Concert Tavern, m
Vernon Arms Hotel, Vernon Street,
Bulkeley Arms Hotel, Warren Street,
Vernon Arms Hotel, Vernon Street,
Bulkeley Arms Hotel, Warren Street,
Stockport
8l0
1820
1822
1830
1837
1838
1863
1881
1893
Queen's Head, Little Underbank, StOCkport, Cheshire 1806
Nelson Inn, Wellington Road, Stockport 1829
Golden Ball Tavern, Millgate, 11 1831
Freemasons' Arms Tavern \unknown\, n 1835
Golden Ball Tavern, Millgate, n 1836
Florist Hotel, Shaw Heath, 11 1877
New Inn, Old Street, Stalybridge, Lancashire 1806
Eagle Inn, Stamford Street, n Cheshire 1820
Church Inn, Huddersfiekl Road, Stalybridge 1843
Eagle Inn, Stamford Street, 11 1845
Wellington Inn, Caroline Street, n 1868
Port au Prince, Island of Hayti,
Erased in 1824.
Aux Cayes, Island of Hayti,
Erased in 1824.
West Indies 1809
West Indies 1809
Bull's Head, Church Street, Eccles, Lancashire 1809
Duke of York Inn, Church Street, Eccles 181 1
Golden Lion, ' n 1822
Golden Key, m 1828
Rose and Crown Inn, Broad St., Pendleton, Lancashire 1S56
Freemasons' Hall, Islington Square, Salford, 11 1864
Masonic Hall, Adelphi House, Adelphi Street, Salford 1880
Bush Tavern, Corn Street, Bristol, Gloucestershire 1S09
Freemasons' Hall, Broad Quay, Bristol 1813
11 Bridge Street, ,1 1818
I, Park Street, „ 1872
Date of Warrant
or Constitution.
13 April 1805
1 Oct. 1806
Cons. 21 Dec. 1806,
1 Oct. 1806
Cons. 21 Dec. 1806.
1 Oct. 1806
Cons. 21 Dec. 1806.
1 Oct. 1806
1792
598
599
600
601
602
5 April 1809
5 April 1809
5 April 1809
Cons. 27 March i8ag.
5 April 1809
ist Minutes, 19 Sept.
1809.
Warrant assigned of
No. 170.
603
1814
1832
1863
606
403
321
607
404
322
608
405
323
609
406
324
610
604 611
605
606
612
407
325
613
408
326
241
Name of I.odge.
Wigton St. John's
Lodge.
Called " St. John's Lodge "
only in Cal. iSig — 1837.
Phoenician Lodge.
St. Andrew's Lodge of
Moral Reformation.
"St. Andrew's Lodge" only
from iSto.
Orange Lodge.
Mariners' Lodge.
Lodge of Hapmony.
Lodge of Unity.
Lodge of Tempepanee
and Morality.
Doyle's Lodge of
Fellowship.
St. John's Lodge,
Named in 1812.
Made no returns from Dec.
1838 to Sept. 1846.
Places of Meeting.
King's Arms, Market Square,
Half Moon Inn, High Street,
Lion and Lamb Inn, High Street,
Wigton,
Cumberland 1807
Wigton 1832
„ 1836
White Hart Inn, Fore Street, Cullompton, Devonshire 1S09
Erased s March 1828.
Pack Horse Inn and Freemasons' Tavern, Whitmore
Street, WhittleSCa, Cambridgeshire 1809
George and Star Inn, Market Hill, Whittlesea 1813
Erased ^ March 1828.
Guernsey, Channel islands 1809
" Formerly acting under an Athol Warrant." G.L. Warrant Book.
See Athol No. 116, page 108.
Erased 3 June 1829.
Guernsey, Channel Islands 1809
" Formerly acting under an Athol Warrant." G.L. Warrant Book.
See Athol No. 222, page 157.
Erased 3 June 1829.
Guernsey, Channel Islands 1809
" Formerly acting under an Athol Warrant." G.L. Warrant Book.
See Athol No. 334, page 2or.
Erased 3 lune 1829.
Guernsey, Channel islands \%
" Formerly acting under an Athol Warrant." G.L. Warrant Book.
See Athol No. 337, pae:e2202.
Erased -^June r82g.
Green Dragon, Market LavingtOn, Wiltshire i8
Erased 3 December rSsi.
Guernsey,
Cha/inel Islands 1810
See Athol No. 336, page 99.
Last payment in i8t2. Erased in 1821.
The above five Guernsey Lodges appear to be duplicates. It will
be seen they were put on the List with precisely the same names as
those warranted by the Athol G.L.
{^Piace unknown'] Torquay,
Freemasons' Hall, Fleet Street,
Royal Hotel, Strand,
London Inn, Fleet Street,
Union Hotel, Union Street,
Freemasons' Hall, Temperance Street,
London Hotel, Fleet Street,
Freemasons' Hall, Park Street,
Devonshire 1810
Torquay 18 19
PI 1827
1833
1836
II 1840
i8S3
II 1858
Date of Warrant
or Constitution.
21 April 1809
Under Dispensation
from 1807.
Warrant assigned of
No. 244.
21 April 1809
Warrant assigned of
No. 291.
21 April 1809
Warrant assigned of
No. 361.
8 May 1809
8 May 1809
8 May 1809
8 May 1809
10 May 1809
Warrant assigned of
No. 383.
8 March 1810
8 March 1810
Warrant assigned of
No. 404.
1792
607
608
609
610
611
612
i»i4
614
615
616
617
618
619
613 620
614,
615
1832
409
1863
327
621
622
410
616
623
411
328
242
Name of Lodge.
329
Lodge of Brotherly
Love.
Places of Meeting.
330
Royal Cornwall Lodge.
One and All Lodgre,
1830.
Lodge of Union.
331
332
Phoenix Lodge of
Honor and Prudence.
Dormant 1838-1847.
Topridzonian Lodge.
Lodge of Virtue and
Silence.
Lodge of Loyalty.
St. David's Lodge of
Perfect Friendship.
Lodge of Friendship.
MartOek, Somersetshire 1810
Martock
Yeovil, Somersetshire
Yeovil
George Inn, Church Street,
While Hart Inn, Church Street,
House of Bro. Cave,
Mermaid Inn, High Street,
Private Rooms, Vicarage Street,
Three Choughs' Hotel, Hendford
Masonic Hall, n
In Royal Cornwall Regiment of Militia
At George Inn, Stratford, London
White Horse, Bow Road, Bow, 11
Exeter Inn, KingSbridge, Devonshire
Enniskillen,
Castlebar,
Mallow,
King's Head, Bishop Street,
Queen's Head,
Town Arms Hotel, Fore Street,
Private Rooms, 11
Masonic Hall, Turf Street,
Fermaytagk, Irelajid
IMayo^ ri
Cork, II
PortSea, Hampshire
Bodmin, Cornwall
Bodmin
1814
1S19
1819
1820
1827
1894
I»IO
1810
1810
1810
1811
1812
1813
1813
1814
1825
Blue Anchor Tavern, St. George's Square, Portsea,
Hatnpshire 1810
Anchor and Hope Tavern, St. George's Square, Portsea 1819
Mitre Tavern, Butchers Row, n 1822
Erased i^W arrant returned) 2Z Jajiuary 1836.
Red Lion Hotel, Boscawen Street,
Private Room, 13 Pydar Street,
Masonic Rooms, High Cross,
Masonic Hall, Quay Street,
Truro, Cornwall 1810
Truro 1851
„ 1859
Cape Coast Castle, Gold Coast, West Coast of Africa iSlo
Erased ^ June 1862,
Shoulder of Mutton Inn, High Street, Hadleigh, Suffolk 181 1
White Lion Inn, m Hadleigh 1826
Guernsey, Chamiel islands 1810
See Athol No. 349, page 205.
Erased, " Warrant returned" in 1829.
King's Arms Inn, Priory Street, Carmarthen,
Carmarthenshire 181 1
Ivy Bush Inn, King Street, Carmarthen 1812
Union Hall Inn, Quay Street, n 1814
Erased in 1822.
N.B. — Owing to an error in numeration, both the "Lodge of
Loyalty " and "St. David's Lodge of Perpetual Friendship" were
numbered 623.
Swan, East Street, ChlChesteP, .S/wj-f;!: 181 1
Is said to have met at the " Fleece," East Street, Chichester, a short
time, whilst the Swan was being rebuilt.
United with ^^ Lodge of Harmony " No. 52 [A't?. 35, Ancients, of 12
March 1812], in 1828.
Date of Warrant
or Constitution.
8 March 1810
Warrant assigned of
No. 534.
8 March 1810
Warrant assigned of
No. 543-
Cons. i8 May i8io.
Civil Warrant
12 July 1830.
8 March 1810
Warrant assigned of
No. 524.
11 April 1810
Warrant assigned of
No. 548.
Cons. 25 June 1810.
11 April 1810
1 March 1811
Warrant assigned of
No. 414.
17 June 1810
1 March 1811
Warrant assigned of
No. 432.
15 March 1811
Warrant assigned of
No. s8i.
1792
617
1S14
624
1832
412
1863
329
618
625
413
330
619
626
414
620
627
415
331
621
622
623
628
629
630
416
417
332
623
631
624
632
[ 243 ]
1 894
333
334
335
Name of Lodge.
Lodge of Virtue & Honour.
Union York Lodge.
Lodge of Contentment and
British Union.
Royal Preston Lodge.
British Lodge.
St. Jolin's Lodge.
Lodge of Rectitude.
336
Lodge of Benevolence.
337
Royal George Lodge.
Lodge of Candour.
Places of Meeting.
King's Arms Inn, High Street, TotnCS, Devonshire i8ii
Erased s December 1827.
Second Regiment of West York Militia 1811
At York, Yorkshire 1818
" Warrant returned." Erased in 1820.
Island of Curagoa,
West Indies 181 1
Erased in 1820.
Cross Axes Inn, St. John's Street, Preston, Lancashire 181 1
Prince Albert Hotel, Watling Street Road, Fulwood,
Lancashire 1861
Royal Garrison Hotel, n Fulwood 1867
Castle Hotel, Market Place, Preston 1875
Militia Mess Rooms, Starkie Street, 11 1887
Castle Hotel, Market Place, .. 1892
Cape Town (Cape), Cape Colony,
Masonic Temple, Roeland Street,
Sonth Africa 181 1
Cape Town 1856
%^~ " By an error in numbering, the ' Lodge of Loyalty,' Guernsey,
and ' St. David's Lodge,' Carmarthen, are both 623, and No. 630 is
omitted, the Lodge of Loyalty having refused to take that number."
MS. in G.L. Cat., 1812.
White Hart Hotel, High Street, Guildford, Surrey 1812
Erased 5 December 1827.
Crown Inn, Market Place,
King's Arms,
New Crown Inn, Market Place,
Bear Inn, Bank Street,
King's Arms,
Queen's Head Inn,
Bear Inn,
King's Arras Inn,
Queen's Head Inn,
Methuen Arms,
Westbury, Wiltshire 1812
Melksham, n 1817
Melksham 1822
11 1825
II 1827
Box, Wiltshire 1829
Box 1833
Monkton Farleigh, Wiltshire 1840
Box 1856
Corsham, Wiltshire 1859
Stag's Head [now Norfolk Arms], Marple Bridge,
Cheshire 1809
Bull's Head, Marple, n 1815
Jolly Sailor Inn, Marple 1843
Freemasons' Inn and Tavern [now Commercial Inn],
High week Street, NeWtOn Bushel, Devonshire 1812
Erased i December 1830.
Bell Inn, Delph, in Saddleworth, Yorkshire 1812
Swan Inn, DobcrOSS, ir 1853
Commercial Inn, Commercial Square, UppermiU, n 1861
Masonic Hall, High Street, Brownhill Vale, UppermiU 1881
Date of Warrant
or Constitution.
1 May 1811
Warrant assigned of
No. 42.
1 May 1811
Warrant assigned of
No. 177.
15 June 1811
15 June 1811
Warrant assigned of
No. 567.
9 Aug. 1811
12 Feb. 1812
Warrant assigned of
No. 78.
12 Feb. 1812
Warrant assigned of
No. i6.
12 Feb. 1812
Cons. 24 June i8og.
Warrant assigned of
No. 179.
12 Feb. 1812
Warrant assigned of
No. 247,
Warrant of Confirmation.
30 March 1825.
12 Feb. 1812 635
Warrant assigned of
No. 328.
Cons. 25 Dec. 1812.
1792
1S14
1832
1863
625
626
627
628
633
634
635
636
418
333
629
630
631
632
637
419
334
638
639
420
335
633
640
421
336
634
641
642
422
337
244
i894
Name of Lodge.
338
339
Lodge of Perseverance.
Vitpuvian Lodge.
340
341
La Loge les Freres Reunis.
Royal Sussex Lodge.
Lodge of Onanimity.
The last Lodge warranted by
the Premier Grand Lodge,
" Moderns."
Royal Inverness Lodge.
The first Lodge warranted by
the United Grand Lodge of
England.
Alfred Lodge.
Places of Meeting.
Wellington Lodge.
Lodge of Fortitude,
Named in iSig.
Royal Chartley Lodge of
Fortitude, 1833.
Half Moon Inn, Market Place, Great Yarmouth,
Norfolk 18 1 2
Erased 5 March 1828.
George Inn, Gloucester Road, "^0%^, Herefordshire 1813
King's Head Inn, High Street, Ross 1818
Swan Hotel, Edde Cross Street, 11 1830
Royal Hotel, near St. Mary's Church, 11 1843
Kingston (Kingston, Surrey), Jamaica, West Indies 1813
Erased in 1832.
Mermaid Tavern, Mare Street, Hackney, London 1814
Erased -^ March 1830.
King of Prussia, Angel Lane, Penrith, Cumberland 1813
Old Crown Inn, King Street, Penrith 1850
Private Room, King Street, n 1850
New Crown Hotel, Crown Square, n 1853
Gray's Inn Coffee House, Gray's Inn Gale, Holborn,
London 1814
Freemasons' Tavern, Great Queen Street, ii 1815
Argyle Rooms, Regent Street, ii 1824
United with " Somerset House Lodge-,'' No. 4 {T.l,, No. 4 0/ tlte
Four Old Lodges^ 25 NovemterrZ^^.
Ship Inn, Ship Street,
Wheatsheaf Inn, Ship Street, St.
Golden Cross Inn, Corn Maiket,
Angel Inn, High Street,
Ship Inn, Ship Street,
Maidenhead Inn, Turl Street,
Masonic Hall, Alfred Street,
Oxford, Oxfordshire 1814
Aldate's, Oxford 1818
1819
1820
1820
1822
1832
Crown Inn, High Street,
Erased in 1B22.
Rochester, Ji^ent 1814
Private Room, Rye, Sussex 1814
London Trader Inn, Mermaid Street, Rye 1823
Queen's Head Inn, Landgate, m 1836
Lamb Inn, n h 1837
Union Inn, East Street, u 1844
Crown Inn, Ferry Road, n 1856
Cinque Port Arms Hotel, Cinque Port Street, n 1858
George Hotel, High Street, 11 1890
White Lion, Lichfield Road, Forbridge, Stafford,
Staffordshire 1 814
Three Tuns, Goalgate Street, Stafford 1818
Shire Hall, Market Square, ci 1836
Three Tuns, Goalgate Street, n 1837
Grand Junction Inn, Newport Road, 11 1838
Greyhound Inn, County Road, 11 1840
Cock Inn, Eastgate Street, n 1840
White Hart Inn, Eastgate Street, n 1844
Star Hotel, Market Square, n 1846
Last meeting 24 Sept. 1847. Erased in 1850,
Date of Warrant
or Constitution.
12 Feb. 1812
Warrant assigned of
No. 253.
1813
Warrant of Confirmation.
31 December 1821.
1813
1813
Cons. 27 Oct. 1S14.
Oct. 1813
Warrant of Confirmation;
g February 1828.
1814
Cons. 2 Feb. 1815.
16 Feb. 1814
Cons. 27 April 1814.
1814
25 April 1814
1792
636
637
1814
643
644
1832
1863
423
338
638
639
640
645
646
647
424
339
648
649
425
340
650
651
426
341
29 June 1814
652
427
245
1 894
342
Name of Lodge.
Royal Sussex Lodge.
343
Lodge of Concord.
344
Lodge of Faith.
Royal Augustus Lodge.
Jedediah Lodge.
St. John's Lodge, 1820.
Philanthropic Lodge.
345
Lodge of Perseverance.
Places of Meeting.
Koyal Onl<, College Street, Portsea, Hampshire
White Hart Tavern, Queen Street, Portsea
Duke of Clarence 'I'avern, n n
King's Arms Inn, m m
Mitre Tavern, Hutchers Row, 11
St. George's Rooms, St. George's Square, \\
Kent Rooms, Kent Street, 11
Athenjeum, Bishop Street, n
Masonic Rooms, 19 Ordnance Row, i'
Masonic Hall, St. George's Square, 11
Freemasons' Hall, 79 Commercial Road, LandpOFt,
Hiiinpshire
Golden Rail, New Street,
'J'urk's Head, Turk's Head Yard,
Corporation Arms, I.ime Street,
John of Groat, Avenham Lane,
Royal Oak, St. John's Street,
White Horse Inn, Friargate,
Stanley Arms Inn, Lancaster Road,
King's Arms Inn, Church Street,
Stanley Arms Inn, Lanca.ster Road,
King's Arms Inn, Church Street,
Militia Mess Rooms, Starkie Street,
Bull Hotel, Church Street,
Preston, Lancashire
Preston
1814
1817
1823
1826
1834
1839
1841
184s
1850
1852
1880
1814
1814
1833
1834
1836
1840
1854
1862
1868
1869
187s
Woolpack Inn, Stand Lane, PilkingtOn, Lancashire 1814
White Swan Inn, n Pilkington 1827
Ram's Head Inn, n 11 1829
Bull's Head [nn. Church Street, Radcliff, Lancashire 1841
Crown and Thistle Inn, Monmouth, Momnouthshire 1S15
King's Head Inn, Agincourt Square, Monmouth 1816
Erased i Decejnber 1830,
Crown Inn, Church Street,
Talbot Inn, Derby Street,
Plough Inn, St. Edward Street,
Red Lion, Market Place,
Swan Inn, St. Edward Street,
Leek, Staffordshire 18 14
Leek 181 5
M 1819
„ 1820
1833
Three Crowns Inn, Breadmarket Street, Lichfield,
Staffordshire 1833
Guildhall, Bore Street, Lichfield 1843
Erased in 1850.
King's Head Inn, Cross Street, Abcrgavenny,
Monmouthshire 1815
Angel Inn, Cross Street, Abergavenny 1818
Erased 5 March 1828.
Duke of York Inn, Darwen St., Blackburn, Lancashire 1815
St. John's Tavern, Union Street, Blackburn 1823
Old Bull Hotel, Church Street, n 1854
Cock Inn, Cornhill, BanbUFy, Oxfordshire 1815
Erased s March 1828.
Date of Warrant
or Constitution.
25 Aug. 1814
1814
653
1832
428
1863
342
30 Dee. 1814
654
429
343
30 Dec. 1814
Cons. 23 Dec. 1814.
655
430
344
2 Jan. 1815
Cons. 22 April 1815.
31 Dee. 1814
656
657
431
27 Dec. 1814
Disp. for 12 months.
27 Feb. 1815
22 March 1815
(Dispensation).
658
659
660
432
345
C 246 ]
1894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1814
1832
1863
Lodge of the Five Orders.
Private Room, Salisbury, Wiltshire 1815
Erased 5 March 1828.
21 April 1815
(Dispensation).
661
■•
■■
Lodge of the Three Mallets.
Naumberg (Prussian Saxony), Germany 1815
Closed 25 September i8ig, hut not erased frovi List until 1832.
10 June 1815
662
Salamanca Lodge.
Fifth Regiment Dragoon Guards 1815
Erased 5 March 1S28.
In the Royal Monmouth Militia 1815
Erased in 1822.
30 June 1815
(Dispensation).
10 July 1815
(Dispensation).
663
664
•■
••
Lodge of Honour and Friendship.
Private Room, Greyhound, Marlcet Place, Blandford,
Dorsetshire 1 81 5
Last Minutes 5 March 1824. Erased s September 1838.
18 July 1815
Cons. 25 Aug. 1815.
665
433
••
346
Lodge of United Brethren.
Freemasons' Arms, Balderston, Lancashire 1815
Milestone Inn, Mellor, 1. 1819
Royal OakInn,LongsightRoad,Clayton-le-Dale, r. 1855
Windmill Inn, High Road, Samlesbury, 11 1878
Grosvenor Hotel, Market Place, Blackburn, n 1884
15 Oct. 1815
666
434
346
Logia de la Esperanza.
Spain 181S
No place named in Registers or Calendars. " Spain " only is stated
in the G.L. Address Book 1820-24.
Erased in 1832.
1815
667
••
34.7
Noah's Ark Lodge.
Red Cow, Dudley St., Wolverhampton, Staffordshire 1815
Golden Lion, Salop Street, Wolverhampton 1819
King's Arms, Swan Bank, Bilston, Staffordshire 1828
Na\ igation Hotel, Park Lane, TiptOH, .1 1853
Waggon and Horses Inn, Dudley Road, Tipton 1872
Star Hotel, Bloomfield Road, n 1880
Waggon and Horses Hotel, Great Bridge, n 1893
27 Nov. 1815
668
435
347
Lodge of Archlmides.
Gera (Reuss, Upper Saxony), Germany 1806
Constituted by L. Archimides of the Three Tracing Boards,
Altenburg, 26 October 1804. Re-warranted by English Prov. G.L.
of Hamburg, 30 April 1806. Did not appear on our Register until
1815. When the G.L. of Hamburg declared itself independent
Archimides did not join it, but has continued to the present time as an
Independent Lodge, one of the five in Germany,
Erased in 1832.
30 Oet. 1806
669
348
St. John's Lodge.
Swan Inn, Church Street, Chowbcnt, near Leigh,
Lancashire 181 5
King's Head Inn, Market Place, Chowbent 1818
Star and Garter, The Square, Tyldesloy, Lancashire 1825
Boar's Head Inn, Elliott Street, Tyldesley 1831
Bowling Green, Market Street, Halshaw Moor
[now Farnworth], Lancashire 1833
Corn Mill Inn [unknown], BoltOn, Lancashire 1834
Three Tuns Inn, Moor Lane, Bolton 1836
Commercial Inn, Town Hall Square, n 1838
Bull's Head Inn, Bradshawgate, n 1839
Lord CoUingwood, Deansgate, n 1841
Three Tuns Inn, Moor Lane, m 1842
Rising Sun Inn, Church Bank, n 1873
Bull's Head Inn, Bradshawgate, 11 1874
Masonic Hall, Silverwell Street, 11 1887
8 Dee. 1815
670
436
348
247
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1814
1832
1863
Lodge of the Three Arrows.
Nurnberg (Bavaria), Germany 1815
See former reference to this Lodge, page 223.
Re-placed on the Koll in 1815, but not in List until i8t8. Being
one of the Lodges that formed the Independent G.L. of Frankfort, in
1822, it should have been then erased, but was kept on the List until
183T.
Is still working under the G.L. of Eclectic Union, Frankfort.
1815
671
••
••
Royal Sussex Lodge.
King's Arms, Market Place, NewbuPy, Berkshire 1815
Globe Inn, Bridge Street, Newbury 1819
Last Return 1818. Erased <, March 1828.
19 Nov. 1815
(Dispensation).
672
349
Lodge of St. John and
St. Paul.
Hope Tavern, Strada Mezzodi, Valetta, Malta 1815
Masonic Hall, 86 Strada Mercante, n n 1818
n 43 Strada Zaccaria, n n 1849
M loStradaMaggazini, Floriana,Tr n 1852
Private House, Piazza Regina, n n 1852
Masonic Plall, 43 Strada Zaccaria, h m 1859
M 27 Strada Stretta, u 1, 1870
27 Nov. 1815
Cons. IS April 1815.
[Warrant arrived
5 April 1819].
673
437
349
Lord Dundas's Lodge.
North York Militia 1815
" For want of Members, considered dormant."
Erased in 1843.
22 July 1815
674
438
••
350
Lodge of Charity.
Admiral Nelson, Rlnglsy Bridge, Lancashire 1816
Railway Inn, StOneclOUgh, n 1847
Grapes Hotel, Stoneclough 1862
Church Hotel, Church Road, Kearsley, Lancashire 1889
Railway Hotel, Egerton Road, Moses (iate,
Farnworth (near Bolton), n 1891
17 June 1816
(Dispensation).
Cons. 23 May r8i6.
675
439
350
Lodge of Faith and Loyalty.
Port Louis, Mauritius, East Coast of Africa 1816
Erased \ December tZ-^o.
1816
676
•■
Minden Lodge.
Named in 1820.
Fifty-first Regiment of Foot 1816
Erased ( Warrant returned) in 1843.
15 July 1816
677
440
•■
Lodge of True Friendship.
St Michael's Mount Inn, Crowan, Cornwall i%ie,
House of Bro. Pool, Crowan 1816
Last Records 28 Bee. 1819. Erased 5 Ma7'ch 1828.
23 July 1816
(Dispensation by G.M.)
Cons. 19 May 1815.
678
••
••
Welland Lodge.
Talbot Inn, Bridge Street, Spalding, Lincolnshire 1816
Erased 5 September 1838.
August 1816
(Dispensation).
679
441
Faithful Lodge.
Black Horse Hotel, Mill Street, Kidderminster,
Worcestershire 18 16
Wheatsheaf Inn, Worcester Street, Kidderminster 1819
Freemasons' Tavern, Bromsgrove Street, if 1824
Talbot Hotel, Worcester Street, „ 1824
Erased in 1844.
20 Oct. 1816
680
442
Waterloo Lodge.
Thirty-third Regiment of Foot 1816
Erased -^ June 1829.
23 Nov. 1816
(Dispensation).
681
•■
[ 248 ]
i894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1814
1832
1863
Holy Temple Lodge.
Globe Inn, Main Street, LoilgtOWn, Citmberland 1816
Erased s March 1828.
25 Nov. 1816
(Dispensation).
682
■•
St. Michael's Lodge.
Iloward's Arms Hotel, Front Street, Brampton,
Cumberland 1816
Erased 5 September 1838.
25 Nov. 1816
(Dispensation).
683
443
Loge zur Aufgehenden
Morgenrothe.
" Of the Nascent Dawn."
Frank fOFt-On-the-Main [Free City], Germany 1817
Originally constituted by G.O. of France, 17 August 1807. Admitted
Jews. After French left was unrecognised by other Lodges, and
formally applied to England for Constitution. The Constitution of
this Lodge in Frankfort's territory was the chief cause of our Prov.
G.L. there declaring itself Independent in 1822. Joined the Eclectic
Union G.L., ID January 1S73, the Jewish question having been
settled. The last Lodge in Germany to own English jurisdiction.
Erased in 1873.
30 April 1817
684
444
351
Lodge Oriental Star.
7th Lodge of Bengal.
Noacally (Tipperah), ^ Bengal, India 1814
Not in List until 1817.
Warrant returned to Prov. G.L. 21 June 1821, the Lodge having
ceased to work. Was not erased until 1828.
21 April 1814
685
•■
••
Phoenix Lodge.
No. 19 Ppovincial.
Port Royal (Kingston, Surrey), Jamaica, West Indies 1816
Erased in 1832.
1817
At work in t8i6.
686
••
Lodge of Constantia.
[Gibraltar (Malaga), spain-\ 1817
No place mentioned in any List, but is put under " Gibraltar " in
G.L. Address Book, 1820-24.
Erased in 1832.
Ninetieth Regiment of Foot 1817
Erased in 1824.
1817
7 July 1817
(Dispensation).
687
688
Orthes Lodge,
Named in 1820,
Sixth Regiment of Foot 1817
Known as the 6th Royal First Warwickshire Regiment from 1S32.
Made no retitr?ts after 1869. Erased in iSgo.
7 July 1817
("Dispensation).
Warrants of Confirma-
tion, 12 Dec. 1837, and
1B62.
689
445
352
353
Royal Sussex Lodge.
Mitre Inn, The Cross, Repton, Derbyshire 1817
Masonic Tavern, Boot Inn, Brook End, Repton 1831
Swan Hotel, Bridge End, Winshill, Derbyshire 1869
Masonic Hall, Union Street, BuFton-upon-Trent,
Staffordshire 1886
Masonic Hall, The Institute, Mount Street, WinshiU 1888
8 Sept. 1817
Cons. 24 Sept. 1817.
690
446
353
354
Sussex Lodge.
No. 25 Provincial.
Sussex Hall, Harbour Street, Kingston (Kingston,
Surrey), Jamaica, West Indies 1816
Glenlyon Lodge Rooms, King Street, Kingston 1846
Sussex Hall, Harbour Street, w 1850
11 Port Royal Street, „ 1875
cr Hanover Street, n 1877
1 July 1816
Warrants of Confirma-
tion, 22 October 1831,
and 17 September 1875.
691
447
354
Clare Lodge.
Spanish Town (St. Catherine's, Middlesex),
Jamaica, West Indies 1816
Ceased to meet in 1822. Erased in 1832.
1816
692
■•
••
Athol Lodge.
No. 7 Provincial.
Lueea (Hanover, Cornwall), Jamaica, West Indies 1816
Erased ^ lune 1862.
1816
Prov. Warrant,
1 October 1820.
Warrant of Confirmation
31 May 1828.
693
448
■•
[ 249 ]
i894
Name of Lobge.
355
Seville Lodge.
Civil Lodge on Local Register.
No. 10 Provincial.
Duke of York Lodge.
No. 12 Provincial.
Concord Lodge.
No. 13 Provincial.
Cornwall Lodge.
No. 23 Provincial.
Union Lodge.
Lege la Reunion des Coeurs.
Loge Parfaite Sineerite des
Coeurs Reunis.
Lodge of Harmony and
Friendship.
Lodge of Emulation.
Royal Sussex Lodge of
Emulation, 1819.
Lodge of Mercy and Truth.
Albuera Lodge.
Places of Meeting.
St. Ann's Bay (St. Ann's, Middlesex), Jamaiea,
West Indies iSl6
Erased i^ June 1862.
Falmouth (Trelawney, Cornwall), Jamaica, Westlndies 1816
Krased in 1832.
Spanish Town (St. Catherine's, Middlesex), Jamaica,
West Indies 1816
Erased in 1832, but reinstated in List 0/1835 ^^ 449 ■^•
Finally erased 4 June 1862.
Montego Bay (St. James's, Cornwall), Jamaica,
West Indies iSlJ
Erased ^June 1862.
Note. — Nos. 692 to 697 were reported to G.L., 15 October 1816.
Trinity (Conception), Newfoundland, North America 1S17
Erased in 1S59.
Date of Warrant
or Constitution.
1816
1816
1816
20 Jan. 1815
Prov. Warrant.
Warrant of Confirmation
1824.
21 Sept. 1817
Jeremle, Island of Haytl,
Erased in 1824.
Jaemel, island of Hayti,
Erased in 18
West Indies 181 7
West Indies 1817
1814
694
695
1832
449
1863
696
449
B
697
450
The Chequers [Main Street], Maresfleld, Sussex 1818
Freemasons' Hall, n Maresfield 1820
Private Room, Uckfield, Sussex 1823
Original Freemasons' Hall, High Street, LeWCS, 11 1827
Erased 3 December 1851.
Goddard Arms Hotel, High Street, Swlndon, Wiltshire 1818
Masonic Hall, Victoria Street, Swindon 1875
Rose and Crownlnn.HighSt., Evesham, Worcestershire 1818
Crown Inn, High Street, Evesham 1819
Cross Keys, u n 1824
Ship Inn, ir PePShOPC, Worcestershire 1826
Cross Keys, n Evesham 1826
Ship Inn, n Pepshope 1827
Coach and Horses Inn, Bridge Street, n 1827
Cross Keys, High Street, Evesham 1827
Ceased 9 November 183T. Erased in 1833.
1817
1817
20 April 1818
Disp. by G.M.
698
699
700
701
461
452
28 April 1818
Cons. II May 1818.
Warrant of Confirmation
10 February 1894.
13 May 1818
Disp. by G.M.
702
703
453
454
355
Fifty-seventh Regiment
Erased in 1824.
32
13 May 1818
704
250
i894
Name of Lodge.
Lodge of Harmony.
Lodge of Hope.
Wellington Lodge.
356
Harmonie Lodge.
Jubilee Medal.
Lodge of Virtue and Honour.
Lodge of Benevolence.
357
358
Apollo Lodge.
Apollo University Lodge.
1820.
Loyalty Lodge.
359
Lodge of Peace & Harmony.
" Dormant for many years," prior to
removal to Slairley.
Places of Meeting.
George Inn, King Street, Knutsford, Cheshire 1818
Duke of Wellington, King Street, Knutsford 1819
Golden Lion, Market Place, n 1831
Lord Eldon, Tatton Street, u 1833
Last Meeting 15 October 1839. Erased 3 December 1851.
Berne (Berne), Swilzcrlaiid 1
Constituted by G.O. of France, 14 Sept, 1803. Re-warranted by
England in 1818, and made a Provincial G. Lodge until 22 April 1822,
when it res\imed work as a private Lodge under the National G.
Lodge. It should have then been removed from our Register, but
was not erased ujitil 1846.
Now on Reg. of G.L. " Alpina." established 1844.
Beaufort Arms, Beaufort Square, ChepstOW,
Monmouthshire 1818
Bell Inn, Chepstow 1820
Erased in 1837. Warrant surrendered for want 0/ Members.
Island of St. Thomas, Virgin Islands, West indies i8i8
Masonic Hall, Island of St. Thomas 1862
Masonic Temple, n 1873
No. 10 Wimmel Skafts Gade, n 1874
No. 9 11 „ 1882
George Inn, Axminster, Devonshire 1818
Erased i December 1830.
Private Room, Sherborne, Dorsetshire 1818
Grand Jury Room, Town Hall, Half Moon St., Sherborne 1845
" Not 7net since 1851. " Erased 7 September 1859.
Star Hotel, Corn Market, Q'S.^OVdi,' Oxfordshire 1819
Angel Inn, High Street, Oxford 1829
Maidenhead Inn, Turl Street, n 1832
Masonic Hall, Alfred Street, ,1 1833
University Masonic Hall, Frewin Court, n 1865
Masonic Hall, Lodge Point, Ireland Island,
Bermudas, West indies 1817
Met under Dispensation from Prov. G.L. of Bermuda, 6 May 1817.
Warrant received from England, 2 July 1820.
Masonic Hall, North side of Island, Ireland Island 1857
Prince Alfred Lodge Room, Mangrove Bay,
Somerset Island 1862
Masonic Hall, North side of Ireland Island 1863
New Masonic Hall (on same site), n 1876
White Swan, Market Place,
White Hart, „
Star Inn, Cherville Street,
White Horse Inn, Market Place,
Crown Inn, High Street,
Romsey, Hampshire 1819
Romsey 1821
II 1829
II 1841
Shirley, Hampshire 1855
Freemasons' Hall, Bugle Street, Southampton, 11 1859
II Albion Place, Southampton
Date of Warrant
or Constitution.
16 June 1818
Disp. by G.M.
26 July 1818
30 Oct. 1818
1818
Jubilee Warrant,
29 Aug. 1868.
19 Oct. 1818
30 Nov. 1818
28 Dee. 1818
Cons. 19 Feb. i8ig.
1819
Warrant of Confirmation,
16 August 1829.
6 Oct. 1819
1814
1832
1863
705
455
706
456
707
708
457
458
356
709
710
459
711
460
357
712
461
358
713
462
359
251
J 894
360
Name of Lodge.
361
362
363
Pomfret Lodge.
Ordnance Lodge.
Loge les Amis en Captivite.
Lodge of Providence.
Lodge of Industry.
Doric Lodge.
Royal Sussex Lodge,
Freetown Lodge of Good Intent.
Keystone Lodge.
British Constitutional Lodge.
Lodge of Fortitude and
Perseverance.
Lodge of Sympathy.
Places of Meeting.
Fountain Inn, Silver Street, Northampton,
Northamptonshire 1819
Peacock Inn, Market Square, Northampton 1822
Saracen's Head Inn, Abingdon Street,
Green Dragon Inn, Bearward Street,
Ram Hotel, Sheep Street,
George Hotel, George Row,
Masonic Hall, Abingdon Street,
II Princes Street,
In Garrison, Gibraltar (Malaga),
Warrant surrendered in 1826.
1826
1829
183I
1840
1875
1890
Spain 1819
Date of Warrant
or Constitution.
16 Oct. 1819
Malta
Erased in 1823.
1819
Black Dog Inn, West Street, Havant, Hampshire 1819
Bear Inn, East Street, Havant 1825
Black Dog Inn, West Street, n 1827
Erased { Warrant returned) in 1834.
Hare and Hounds, Stockport Road, Gee CrOSS, Cheshire 1819
Grapes Inn, Stockport Road, Gee Cross 1822
Norfolk Arms Hotel, Market Place, Hyde, Cheshire 1842
Angel Inn, High Street, Grantham, Lincolnshire 1820
Granby Inn, Market Place, Grantham 1820
Private Room, Quay Street, 1, 1837
11 High Street, St. Peter's Hill, n 1841
Steyne Hotel, Marine Parade, Worthing, Sussex 1820
Private Room, Marine Place, Worthing 1827
Erased 5 SepteTtiher 1838.
Freetown, Sierra Leone, West Coast of Africa 1820
Erased ^ June i86z.
New Hall Inn,
Dake of Wellington,
Bay Horse Inn,
New Inn,
Red Lion,
Samlesbury, Lancashire 1820
Walton-le-dale, n 1825
Faeit, " 1852
Whitworth, n 1858
Whitworth 1883
Bay of Honduras (Honduras),
Erased \ June 1862,
Central America 1820
Eightieth Regiment of Foot 1813
At Cannanore (Malabar), Madras, India 1813
11 Quilon (Travancore), Madras 1817
In the Eightieth Regiment of Foot, 1820
Last Return, 1828. Erased (^Warrant returned) 21 N071. 1837.
Star Inn, Market Street, WottOn-Under-EdgO,
Gloucestershire 1821
Last Return, 1824. Erased in 1832.
6 Oet. 1819
6 Oet. 1819
13 Dec. 1819
Cons. I March i8ig.
29 Feb. 1820
Cons. 13 May i8ig.
22 Jan. 1820
Cons. Sept. 1820.
Warrant of Confirmation,
10 Dec. 1890.
30 March 1820
28 April 1820
29 May 1820
19 June 1820
27 Dec. 1813
Local Warrant.
20 June 1820
G.L Warrant.
21 March 1821
1814
714
715
716
717
718
719
720
721
722
723
724
725
1832
463
464
465
466
467
468
469
470
471
252
i894
Name of Lodge.
364
Cambrian Lodge.
Dormant 1833-1843.
366
Good Hope Lodge.
Hope Lodge, 1830.
St. David's Lodge.
Lodge of Unanimity.
Royal Sussex Lodge.
St. George's Lodge of
Unanimity and Fidelity.
St. George's Lodge.
367
Lodge of
Probity and Freedom.
Lodge Soerates zur
Standhaftiglseit.
i.e. " Socrates of Constancy."
Places of Meeting.
White Hart, Duck Street,
Eagle Inn, Wind Street,
Castle Inn, The Parade,
New Rooms at Castle Hotel,
Masonic Hall, Queen Street,
Neath, Glamorganshire 1821
Neath 1826
11 1832
Cape Town (Cape), Cape Colony,
Erased ii January 1878
South Africa 1821
Milford and Waterford Coffee House, Hakin, Milford,
Pembrokeshire 1820
Lord Nelson Hotel, Hamilton Terrace, Milford 1824
Masonic Hall, n 11 1883
King's Head, High Street, Rochester, Ke)ii 1821
Sun Tavern, High Street, Chatham, n 1824
United with ^^ Royal Kent Lod^e of Antiquity " No. 20 [i\^<?. 13,
0/ iZ MarcJt 1723], Septevtber 1828.
Kingstown, Island of St. Vincent,
Erased in 1845.
West Indies 1821
Red Lion, College Street, Petersfleld, Hampshire 1821
Last Return, 1827. Erased s September -l^^B.
St. George's [George Town], island of Grenada,
West Indies 1 82 1
Erased {Warrant returned) August 1839.
Lodge Rooms, Threadneedle St., Burnley, Lancashire 1821
Parker's Arms, Church Street, Burnley 1826
Sun Inn, Bridge Street, n 1834
Starkie's Arms Inn, Church St., Padlham, Lancashire 1842
Bull Inn, Manchester Road, BurnlCy 1847
Freemasons' Arms, St. James's Street, n 1851
Bull's Head Inn, Smallbridge, Lancashire 1853
Red Lion Inn, Smallbridge 1877
Egerton Club, .1 1884
Wellington Hotel, Drake Street, Rochdale, Lancashire 1887
Trafalgar Hotel, Ramsay Street, Rochdale 1889
Masonic Hall, Yorkshire Street, u 1890
Frankfort-On-the-Main [Free City], Germany 181 1
Not in List until 1821,
Warranted by G.L. Royal York of Berlin, 4 Dec. 1801.
Joined Englisli Prov. G.L. of Frankfort, 12 May i8ii.
Frankfort declared itself independent m 1822, and Lodge was then
erased front English Register.
Now on Reg. of G.L. of Eclectic Union, Frankfort.
Date of Warrant
or Constitution.
31 Jan. 1821
726
1832
472
1863
364
26 Feb. 1821
727
473
365
31 Jan. 1821
Cons. 16 Nov. 1820,
31 Jan. 1821
728
474
366
729
28 Feb. 1821
23 July 1821
730
731
475
476
7 March 1821
29 Sept. 1821
732
733
477
478
367
12 May 1811
734
253
1 894
Name of Lodge.
Lodge Joseph zup Einig-keit.
i.e. "Joseph of Union.''
Lodge of the Brilliant Star.
Lodge George of the Three
Columns.
Lodge Augusta of the Golden
Compass,
Lodge of the Cedar.
Lodge St. Albany of the
True Fire.
Lodge Selena of the
Three Towers.
Places of Meeting.
Nurnberg" (Bavaria), Germa7iyl%il
Not in List until 1821.
Constituted by Lodge Union of Frankfort, 12 May 1761.
Joined the Strict Observance, 13 Oct. 1765, but closed 6 Feb. 1769.
Re-opened 6 July 1774, but in 1809 declared itself independent of all
G. Lodges. Joined English Prov. G'.L. of Frankfort in i8ir.
Lapsed with it in i^ii, but was not erased from Lists until 1832.
Still works under the G.L. of Frankfort.
Celle (Hanover),
Not in List until 1821,
Germany 1 8 1 T
Warranted by G.L. of Hamburg, 24 April 1811. In 1814 joined the
Prov. G.L. of Hanover, and the Nat. G.L. of Hanover in 1827.
Left our jurisdiction in 1827, and was erased fro7n English
Register in that year.
Now, and since 186S, working under G.L. Royal York, Berlin.
Einbeek (Hanover), Germany 1813
Not in List until 1821.
Warranted 28 Aug. 1797, by English Prov. G.L. of Hanover. Left
our jurisdiction in 1808, having joined the G.O. of Westphalia.
Returned to Prov.G.L. of Hanover in 1813, and joined new Nat. G.L.
of Hanover in 1B27,
Erased froTu List in \%-2-j.
Now, and since 1868, working under G-L. Royal York, Berlin.
Germany 1814
Gottingen (Hanover),
Not in List until 1821.
Constituted by G.O. of Westphalia, 24 June 1810. Joined Prov.
G.L. of Hanover in 1814, and left with it in 1827.
Erased 171 1827.
Joined G.L. Royal York, BerKn, 8 June 1868.
City of Hanover (Hanover), Germany 1810
Not in List until 1821.
Warranted by National G-L. of Germany, 20 Sept. 1777. Joined
Eng. Prov. G.L. of Hanover, 24 June iSio, and left with it in 1827.
Erased in 1827.
Joined Nat. G.L. of Germany 27 October 1867, under which it is
still working.
Hoya (Hanover), Germany 1801
Not in List until 1821.
Warranted by Eclectic Union of Frankfort, 27 March 1786.
Joined Prov. G.L. of Hanover in iSoi, and expired soon afterwards.
Erased in 1B27.
Luneberg (Hanover), Germany 1809
Not in List until 1821.
Warranted by Prov. G.L. of Hanover, 27 December 1809. ^ Joined
Nat. G.L. of Germany, 23_ July 1812, returned to its allegiance 24
June 1816, and left our jurisdiction in 1828, joining the Nat. G.L. of
Hanover.
Was erased frotn List in 1827.
Now, and since 1868, working under G.L. Royal York, Berlin.
Date of Warrant
or Constitution.
1814
1832
1863
11 April 1811
735
24 AppU 1811
736
1813
737
1814
738
24 June 1810
739
1801
740
27 Dec. 1809
741
254
1 894
Name of Lodge.
Lodire Pythagoras of the
Three Streams.
Lodge George of the
Silver Unicorn.
Lodge of the Temple of Harmony.
S68
Samaritan Lodge.
369
Benevolent Lodge.
Lime Rock Lodge.
Limestone Rock Lodge, 1829.
Lime Roek Lodge, 1830.
•Limestone Roek Lodge,
1876.
Calpean Lodge.
Named in 1824.
St. Alban's Lodge.
Lodge Union Lanzarotina.
Lodge of True Friendship.
Places of Meeting.
Munden (Hanover), Germany 1799
Not in List until 1821.
Warranted by Prov. G.L. of Hanover, 20 June 1799. Joined G.O.
of Westphalia in 1810, returned to Hanover in 1816, and left our
jurisdiction in 1828, joining the Nat. G.L. of Hanover.
Was erasedyrotn List in 1827.
Now, and since r868, working under G.L. Royal York, Berlin.
Nienberg (Hanover), Germany 1815
Not in List until 1821.
Warranted by Prov. G.L. of Hanover, 24 June 1815. Left our
jurisdiction in 1828, joining the Nat. G.L. of Hanover.
Erased/roTn List in 1827.
Now, and since 1868, working under G.L. Royal York, Berlin.
OsteFFOde (Hanover),
Not in List until 1821.
Warranted by Nat. G.L. of Germanj-, lo July 1792. Subsequently
joined G.O. of Westphalia, and the English Prov. G.L. of Hanover
in 1814. Left with it in 1828, and became dormant about i860.
JLrased in 1827.
Revived on 8 May 1876, by G.L. Royal York, Berlin.
Germany 1 8 14
Still working.
George Inn, High Street,
Wheatsheaf Inn, High Town,
George Hotel, High Street,
Old Hall, „
Sandbaeh, Cheshire 1 82 1
Sandbach 1857
ft 1870
11 1886
Kaira (Guzerat), Bombay, India 1822
Erased \ June 1862.
White Horse Inn, Church Street, Clithcroe, Lancashire 1823
Brownlovif Arms Inn, Market Place, Clitheroe 1830
Swan Hotel, Castle Street, „ 1865
Masonic Hall, Church Street, „ 1877
Swan and Royal Hotel, Castle Street, 1, 1881
Gibraltar (Malaga),
Erased ^ June 1862.
Spain 1822
Bay Horse Inn, Cross Parish, Leeds, Yorkshire 1822
White Swan Inn, ,1 Leeds 1824
All the founders were Operative Masons.
Erased in 1833. Warrant returned 27 March 1834.
Lanzarote, Canary Isles, West Coast of Africa 1822
Erased 4 June 1862.
White Bear, London Road, HoUUSlOW, Middlesex 1822
Erased {IVarrant returned) 11 February 1833.
Date of Warrant
or Constitution.
20 June 1799
1814
1832
1863
742
24 June 1815
1814
28 Oct. 1821
Cons. IS Aug. 1821.
23 March 1822
9 Nov. 1822
Cons. 23 Feb. 1823.
743
744
9 Nov. 1822
8 Aug. 1822
Cons. 7 Oct. 1822.
1822
29 Dec. 1822 751
745 479
368
746
747
480
481
369
748
749
482
483
760
484
485
255
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1814
1832
1863
Lodge of Harmony.
St. George Lodge, 1824.
St. Andrew's Lodge.
No. 1 Athol Provinciah
St. John's Lodge of Friendship.
No. 2 Athol Provincial.
Dalhousie Lodge, 1822.
Sussex Lodge.
No. 3 Athol Provincial.
Lodge of Philanthropy.
No. 4 Athol Provincial.
Niagara Lodge, 1822.
St. John's Lodge.
No. 6 Athol Provincial.
No. 7 Athol Provincial.
Addington Lodge.
No. 13 Athol Provincial.
Union Lodge.
No. 15 Athol Provincial.
St. John's Royal Arch Lodge.
No. lip Athol Provincial.
Eighth Regiment of Hussars
Erased in 1832.
1822
Swan Inn, Windsor Street, Chertsey, Sumy 1823
Crown Hotel, London Street, Chertsey 1854
Masonic Hall, St. Ann's Hill Road, „ 1885
York [now Toronto] (York), C/p-^er Canada, Ontario 1792
Masonic Hall, tJhurch Street, Toronto 1834
Dorset House, Wellington Street, n 1837
Their Lodge Room, St. Laurence Hall, n 1856
Erased iti 1857.
Now No. 16 on Reg. of G.L. of Canada in Ontario.
Queenston (Newark, Lincoln), Upper Canada, Ontario 1792
Niagara (Lincoln), II II 1822
Erased 4 June 1S62.
Now No. 2 on Reg. of G.L. of Canada in Ontario.
Broekville(LeedsandGrenville), Upper Canada, Ontario 1795
Erased in 1863.
Did not work from 5 Dec. 1827 to g Oct. 1852.
Now No. 5 on Reg. of G.L. of Canada in Ontario.
Freemasons' Hall, Niagara (Lincoln), Upper Canada,
Ontario 1795
Lapsed about i^-^o. Erased in 186^.
Kingston (Frontenac), Upper Canada, Ontario 1795
Erased in 1857.
Now No. 3 on Reg. of G.L. of Canada in Ontario.
Frederieksburgh [East of Napanee] (Lennox),
Upper Canada, Ontario 1 796
Ceased ivork about 1830. Erased i[ June 1862.
Bath (Bay of Qiiinte, Lennox), Upper Canada, Ontario 1796
ErnestOWn (Addington), I, ,1 1822
Erased ^ June 1862.
Forty-mile Creek, Grimsby (Lincoln), Upper Canada,
Ontario 1796
Erased in 1863.
Now No. 7 on Reg. of G.L. of Canada in Ontario.
Barrett's Hotel, King Street, York (York) [now
Toronto], Upper Canada, Ontario 1 800
Barrett's Hotel, Thornhill, York, now Toronto 18 12
Bro. George Bond's House, Young St., h n 1816
Barrett's Hotel, King Street, „ „ i8i8
Masonic Hall, Market Lane, m n 1820
Ceased about 1827. Erased \ June 1862.
10 Dee. 1822
7 Feb. 1823
1792
Prov. Warrant.
23 Sept. 1822
G.L. Warrant-
1792
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
20 Nov. 1795
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
20 Nov. 1795
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
20 Nov. 1795
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
1796
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
1796
Prov. Warrant.
23 Sept. 1822'
G.L. Warrant.
1796
Prov.
Warrant.
23 Sept.
1822
G.L.
Warrant.
1796
Prov
Warrant.
23 Sept.
1822
G.L.
Warrant.
752
753
754
486
487
370
755
488
756
489
757
758
490
491
759
760
492
493
761
494
762
495
[ 256 ]
Name of Lodge.
Belleville Lodge.
No. 17 Athol Provincial.
also known as Thurlov? Lodge
and Moira Lodge.
St. John's Lodge.
No. 19 Athol Provincial.
King Hiram's Lodge.
Union Lodge.
St. John's Lodge, 1851.
Norfolk Lodge, 1854.
St. George's Lodge.
United Lodge.
Union Lodge.
No. 24 Athol Provincial.
Western Light Lodge.
Western Light Lodge.
Prince Edward's Lodge.
Places of Meeting.
Belleville (Thurlow, Hastings), Upper Canada, Ontario 1796
Erased in 1857.
Now No. II on Reg. of G.L. of Canada in Ontario.
Stile's Hotel, close to the Old Court House, AmhePSt
[adjoining Cobourg] (Haldimand, Northumberland),
Upper Canada, Ontario 1796
Erased in 1857.
Now No. 17 on Reg. of G.L. of Canada in Ontario.
Oxford (Essex), Upper Canada, Ontario 1822
Erased ^ /tine 1862.
Richmond Mills (Carleton), upper Canada, Ontario 1822
Erased in 1857,
TOWnsend (Norfolk), Upper Canada, Ontario 1812
Simeoe (Norfolk), Canada West, Ontario 1S51
Erased in 1857.
Now No. 10 on Reg. of G.L. of Canada in Ontario.
St. Catherines (Lincoln), upper Canada, Ontario 1822
Ceased ivork abaitt 1830. Erased 4 June 1862.
Now No. 15 on Reg. of G.L. of Canada in Ontario.
CaPPying' Place (Murray, Northumberland),
Upper Canada, Ontario 1822
Erased in 1857.
AneasteP (Wentworth), Upper Canada, Ontario 1810
Barton " " .1 1825
Lapsed before 1830. Erased a, June 1862.
Gainble's Hotel, Yonge Street, King (York),
Upper Canada, Ontario 1822
Lapsed.
Bolton (Albion Township, Peel), Canada West, Ontario 1856
Erased in 1857.
Became No. 13 on Reg. of G.L. Canada in 1858, but is now extinct.
HallOWell (Prince Edward), Upper Canada, Ontario 1822
Picton M „ ■' [ ]
Erased in 1857.
Now No. 18 on Reg. of G.L. of Canada in Ontario.
Date of Warrant
or Constitution.
1796
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
1796
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
23 Sept. 1822
23 Sept. 1822
24 June 1812
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
Warrant of Confirmation,
14 November 1853.
23 Sept. 1822
23 Sept. 1822
1810
Prov. Warrant.
23 Sept. 1822
G.L. Warrant.
23 Sept. 1822
1856
1814
763
1832
496
1863
764
497
765
766
767
498
499
500
768
501
769
770
502
503
23 Sept. 1822
771
A
771
B
4
772
504
505
[ 257 ]
1 894
Name of Lodge.
Mount Moriah Lodge.
371
True Briton Lodge.
Lodge of Perseveranee.
372
Lodge of Harmony.
Lodge of Chosen Friends.
Union Lodge.
373
Socrates Lodge.
Union Lodge.
No. 8 Athol Provincial.
Prevost Lodge,
No. 9 Athol Provineial,
Places of Meeting.
Westminster [now London] (Middlesex),
Upper Canada, Ontario 1822
Ceased about 1848. Mrased i, Jttne 1862.
Now No. 14 on Reg. of G.L. of Canada in Ontario.
Perth (Lanark), Upper Canada, Ontario 1822
Erased in 1857.
Ram's Head Inn, Chapel St., Whitehaven, Cumberland 1823
King George IV. Inn, West Strand, Whitehaven 1825
Crown and Anchor, West Strand, n 1825
John Bull, Chapel Street, n 1827
Senhouse Arms, Crosby Street, Maryport, Cumberland 1841
Crown and Anchor, John Street, Maryport 1852
School Room, ,1 n 185S
The Athenseum, Catherine Street, n 1862
Freemasons' Hall, Eaglesfield Street, n 1863
Private Room, adjoining Feathers Hotel, Queen Street,
Budleigh Salterton, Devonshire 1823
RoUe Arms Hotel, High Street, Budleigh Salterton 1824
Public Rooms, West Hill, „ 1S62
Rolle Arms Hotel, High Street, )\ 1864
Masonic Hall, West End, m 1892
Roseau, island of Dominica, West indies 1823
Erased 4 June 1862.
Private Room (Bro. R. R. Cotton's), Tuesday Market
Place, Lynn Regis, Norfolk 1823
Erased \ Decenihcr 1830.
George Hotel, High St., Huntingdon, Huntingdonshire 1823
Town Hall, Market Hill, Huntingdon 1830
Institute Hall, High Street, ti 1844
George Hotel, ti h 1869
Montreal (Montreal), Lower Canada, Quebec 1793
Surrendered Warrant in 1826. Not erased until \ June ^%6^.
FreligSburgh (St. Armand, Missisquoi),
Lower Canada, Quebec 1812
Erased 4 June 1862.
Date of Warrant
or Constitution.
23 Sept. 1822
23 Sept. 1822
10 Feb. 1823
I»I4
1832
1863
773
774
775
506
507
508
371
28 April 1823
Cons. 18 April 1823.
30 May 1823
776
509
372
777
510
27 Aug. 1823
778
3 Sept. 1823
779
511
373
Jan. 1793
Prov. Warrant.
29 March 1824
G.L. Warrant.
3 Feb. 1812
Prov. Warrant.
29 March 1824
G.L. Warrant.
780
512
781
513
258
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1814
782
1832
1863
374
St. Paul's Lodge.
No. 12 Athol Provincial.
\_Plai:e uuknozvji\ Montreal, Lower Canada, Quebec 1797
Masonic Hall, corner St. Paul and itonsecour St., Montreal 1824
[Destroyed by fire, 24 April 1S33].
1 May 1797
Frov. Warrant.
29 March 1824
514
374
Mack's Hotel, 304 Notre Dame Street, Montreal 1833
Rasco's Hotel, St. Paul Street, n 1835
Privat's Hotel, Notre Dame and St. Gabriel Streets, ,1 1836
Henry Mussen's, Notre Dame Street, „ 1837
Natural History Society Building, Little St. James
Street, „ 1838
Henry Mussen's, Notre Dame Street, n 1838
Globe Inn, n n 1838
Sword's Hotel, St. Vincent Street, n 1839
Rasco's Hotel, St. Paul Street, ir 1841
Tetu's Hotel, Great St. James and St. Peter Streets, n 1844
Freemasons' Hall, Notre Dame Street and Dalhousie
Square, « 1850
[Destroyed by fire, 8 July 1852].
G.L. Warrant.
Warrant of Confirmation,
21 March 1846.
Zetland Lodge Room, Murphy's Hotel, Notre Dame
and Gosford Streets, it 1852
St. Laurence Hall, Great St. James Street, n 1853
Joseph's Buildings, 910 St. Catherine Street, m 1870
Royal Albert Lodge Room, 6 Phillips' Square, u 1875
Asylum of A. and A. Rite, 1052 St. Catherine Street,i, 1875
Academy of Music, Victoria Street, m 1876
Hall and Scott's Buildings, St. Catherine Street, n 1882
Nelson Lodge.
No. 14 Athol Provincial.
Caldwell fflanOP (Montreal), Lowe?- Canada, Quebec 1802
Clareneeville (Iberville), Canada East, ,, 1852
Erased in 1863.
Now No. 9 on Reg. of G.L. of Quebec.
1802
Prov. Warrant.
29 March 1824
G.L. Warrant.
783
515
St. Andrew's Lodge.
also called Murray Lodge.
No. 17 Athol Provincial.
St. Andrew's (Argenteuil), Lower Canada, Quebec 1813
Mill Inn, ^ St. Andrew's 1844
Erased in 1863.
Became No. 12 on Reg. of G.L. of Quebec, but not now existing.
1813
Prov. Warrant.
29 March 1824
G.L. Warrant.
784
516
Golden Rule Lodge.
Stanstead (Stanstead), Lower Canada, Quebec 1814
27 Dee. 1813
785
617
No. 19 Athol Provincial.
Did not meet 1826-1845.
Erased 4 June 1862.
Now No. 5 on Reg. of G.L. of Quebec.
Prov. Warrant.
Cons. 18 Jan. 1814.
29 March 1824
G.L. Warrant.
Wellington Persevering Lodge.
No. 20 Athol Provincial.
Montreal (Montreal), Lotuer Canada, Quebec 1815
Surrendered Warrant to Prov. G.L., 21 Sept. 1826, but was not
erased until 4 June 1862.
28 Dee. 1815
Prov. Warrant.
29 March 1824
G.L. Warrant.
786
518
Columbia Lodge.
No. 25 Athol Provincial.
Hull, Valley of R. Ottawa (Ottawa), Lower Canada, Quebec 1818
Lapsed in 1826, hut not erased until 4 June 1862.
4 June 1818
Prov. Warrant.
29 March 1824
G.L. Warrant.
787
519
Odell Lodge.
No. 26 Athol Provincial.
OdelltOWn (St. John's), Lower Canada, Quebec 1820
Lapsed in I'i^-j. Erased ^ June tZ^^,
27 Dee. 1820
Prov. Warrant.
29 March 1824
G.L. Warrant.
788
520
375
Lambton Lodge.
special Medal.
Lambton Arms, Front Street, CheSter-le-Street,
Durham 1824
10 April 1824
Cons. ID Sept. 1824.
789
521
375
259
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1814
1832
1S63
376
Lodge of
Perfect Friendship.
Union Inn, The Quay, Ipswich, Suffolk
King's Head Inn, King Street, • Ipswich
Bee Hive Inn, Butter Marliet, n
Coach and 1-lorses, lirook Street, n
Bee Hive Inn, Butter Marliet, n
Great White Horse Hotel, Tavern Street, ii
Assembly Rooms, Northgate Street, n
Great White Horse Hotel, Tavern Street, ti
Masonic Hall, Brook Street, ii
Golden Lion Hotel, Cornhill, ir
Freemasons' Hall, Soane Street, n
1824
1S26
1829
1847
1849
1851
1856
i8s7
1870
1878
1879
13 March 1824
790
522
376
377
Lodge of Hope & Charity.
Talbot Hotel, Worcester Street, Kidderminster,
Worcestershire
1824
13 March 1824
791
523
377
Rose and Crown Inn, Black Star Street, Kidderminster
1824
Cons. 26 Jan. 1824.
Union Inn, Worcester Street, n
1825
Rose and Crown Inn, Black Star Street,
1825
Union Inn, Worcester Street,
1826
Talbot Hotel, ii
1826
Freemasons' Arms, Bromsgrove Street,
1826
Wheatsheaf Inn, Worcester Street,
1831
Union Inn, m
1835
Freemasons' Arms, Lion Street,
1837
Bishop Blaize Inn, Dudley Street,
1837
Bell Inn, Coventry Street,
1840
Black Horse Hotel, Mill Street,
1843
Pheasant Inn and Freemasons' Tavern, Mill Street,
1847
Black Horse Hotel, Mill Street,
1848
Masonic Hall, Athenfeum, High Street,
1849
Black Horse Hotel, Mill Street,
1850
Lion Hotel, High Street,
1868
Masonic Hall, Mill Street,
1879
Logia de la Concordia.
Venezolana [Venezuela], Angostura or Bolivar,
South America
1824
1824
792
524
Erased 4 June 1862.
378
Loyal Welsh Lodge.
Private Room, Melville Town, Pembroke Doek,
Pembrokeshire
1824
1 Oct. 1824
793
625
378
Navy Tavern, Pembroke Street, Pembroke Dock
1829
Clarence Inn, n n
1833
Victoria Hotel, m h
1835
New Lodge Room at Victoria Hotel, n
1857
Masonic Hall, Meyrick Street, 11
1869
Richmond and Lennox Lodge.
New Inn, North Street, Brighton, Sussex
Erased in 1832. Never registered any Members.
1824
13 Oct. 1824
794
••
•■
United Lodge of Good
Shakespear Inn, King Street, Lynn, Norfolk
1824
13 Oct. 1824
795
526
Fellowship.
Globe Inn, r, Lynn
Ceased to meet in 1838. Erased 3 December 1851.
1832
Lodge of Order and Harmony.
Harbour Grace (Conception), Newfoundland,
North America
1824
15 Nov. 1824
796
..
..
Ei-ased in 1832. No Members registered.
Lodge of Harmony.
St. George's [George Town], Island of Grenada,
West Indies
182s
24 Feb. 1825
797
527
,'■
Erased in 1843
26o
Name of Lodge.
379
Lodge of Honour.
380
Lodge of IntegFity.
St. Cuthbert's Lodge.
Sussex Lodge.
No. 22 Athol Provincial.
Lodge of Hope.
Fylde Union Lodge.
381
Lodge of
HaFmony and Industry.
Marcli and Darnley Lodge.
Faith and Fidelity Lodge.
Places of Meeting.
York House, York Buildings, Bath, Somersetshire 1825
White Lion H-otel, Iligli Street, Bath 1829
Masonic Hall, Corridor, n 1834
Masonic Rooms, 3 Westgate Buildings, m 1849
Masonic Hall, Corridor, n 1853
Masonic Rooms, 42 Milsom Street, 11 1856
11 3 Westgate Buildings, n 1859
Masonic Hall, Corridor, n 1862
II Old Orchard Street, 11 1866
Lodge Room, 4 Church Street, Abbey Green, it 1886
Hetling House, Westgate Buildings, n 1SS6
Masonic Hall, Old Orchard Street, „ 1887
George Hotel, BrighoUSe, near Halifax, Yorkshire 1825
Swan Inn, Brighouse 1S31
Fountain Inn, Queen Street, MOFley, Yorkshire 1835
Masonic Temple, Commercial Street, Morley 1870
Blue Bell, Thorngate, BaFnard Castle, Durham 1S25
Goliah's Head Inn, Horse Market, Barnard Castle 1835
Previously under Scotch Wariant, 3 Feb. 1813, in connection with
Durham Light Infantry.
Erased 7 March 183S.
Quebec, Lower Canada, Quebec 1816
Surrendered Warrant to P.G.M. of Scotland in 1849, took a
Dispensation dated 25 April 1849, f^nd Warrant as St. Andrew's
Lodge, No. 356, on 10 March 1851. Joined G.L. of Quebec on its
formation in 1869.
Erased i, June 1862.
Now No. 6 on the Reg. of G.L. of Quebec.
POOna (Poona),
Bombay, India 1825
Formed by Civilian INIembers of Lodge Orion-in-the-West,
subsequently No. 598. See page 268.
Barrack Rooms, The Fort, Ahmednagap (Aurungabad),
Bombay, India 183 1
Erased ^ June 1862.
FreekletOn, Lancashire 1825
Black Horse, Preston Street, Kil'kham, m 1S35
Fleetwood Arms Hotel, Dock St., Fleetwood, 11 1S45
Erased i June 1853.
Green way Arms Inn, Duckworth Street, Ovep DaFWen
fnow DaFWen], Lancashire 1825
New Inn, Duckworth Street, Darwen 1S69
Smalley's Hotel (same building), ,, 1877
Masonic Rooms, Shorey Bank, „ 1879
Masonic Hall, Bank Buildings, Church Street, ,1 1S82
King's Head Inn, The Carfax, HoFSham, Sussex 1825
Erased in 1832.
Dog,
Oswaldtwistle, Lancashire 1825
Erased in 1837.
Date of Warrant
or Constitution.
23 Feb. 1825
Cons. 14 Feb. 1825.
26 Feb. 1825
12 March 1825
3 June 1816
Prov. Warrant.
23 March 1825
G.L. Warrant.
1 June 1825
1814
798
799
800
801
27 May 1825
25 May 1825
4 Sept. 1825
6 Dee. 1825
802
803
1832
528
1863
379
529
380
530
531
532
533
804 534
805
806
381
535
26 1
1894
382
Name of Lodge.
Royal Union Lodge.
Hercules Lodge.
383
Flintshire Lodge.
Friendly Lodge.
No. 28 Provincial.
384,
St. David's Lodge.
385
Mount Olive Lodge.
386
387
Lodge of Unity.
Airedale Lodge.
Places of Meeting.
King's Arms Inn, High Street,
Bell Inn,
Ram Inn, n
White Horse Hotel, n
King's Arms Inn, n
Chequers' Hotel, n
Belmont Hall, Belmont Road,
Chequers' Hotel, High Street,
Belmont Hall, Belmont Road,
Chequers' Hotel, High Street,
Uxbridge, Middlesex 1826
Uxb
idge
832
842
1858
1859
1861
1868
1872
1877
1880
Masonic Hall, St. George's Road West,
Great Yarmouth, Norfolk 1826
Erased 5 September 1838.
Plas-Teg,
Erased 5 September 1838.
Mold, Flintshire 1 826
Freemasons' Hall, corner of Church and King Streets,
Montego Bay (St. James, Cornwall), Jamaica,
West Indies 18 18
Lodge Room, RiponviUe (St. James, Cornwall), [amaica 1874
Lodge Room, Barnett Street, MontegO Bay 1879
Freemasons' Hall, corner of Church and King Streets,
Montego Ray 1880
Waterloo Hotel, Waterloo St., Bangor, Carnarvonshire 1826
Albion Hotel, High Street, Bangor 1834
Private Room, 'p " 1854
British Hotel, n 'i 1856
Castle Hotel, n " 1859
British Hotel, n " 1867
St. Paul's Rooms, " 1868
Railway Hotel, High Street, ■' 1873
Albion Buildings, n " '874
Masonic Hall, 11 " 1884
George Town, Demerara,
South America 1823
Had a Warrant from Prov. G.M., Barbados, 8 March 1823,
which was deemed ii regular.
Lodge Room, Main Street,
Masonic Hall,
George Town, Demerara
[870
[8qi
Town Hall, corner of North and East Streets,
Wareham, Dorsetshire 1827
Golden Shovel,
Malt Shovel, Northgate,
Angel Inn, n
Masonic Rooms, Kirkgate,
Masonic Hall, off Westgate,
Masonic Room, Saltaire Institute,
BaildOn, Yorkshire 1827
Baildon 1830
,1 1856
Shipley, Yorkshire 1869
Shipley 1875
1, 1889
Date of Warrant
or Constitution.
8 Dee. 1825
Cons. 26 Jan. 1826.
20 Feb. 1826
28 Feb. 1826
1 Aug. 1818
Prov. Warrant.
19 Dee. 1826
G.L. Warrant.
Cons. 10 Aug. 1818.
19 Dee. 1826
19 Dee. 1827
Warrant of Confirmation
paid for, 1853.
10 March 1827
12 March 1827
Cons. II April 1827.
1814
1832
1863
807
536
382
808
537
• •
809
538
810
539
383
811
540
384
812
541
385
813
542
386
814
543
387
262
iS94
388
Name of Lodge.
Lodge of Prudence.
Aurora Lod^e
Candour and Cordiality.
389
Albany Lodge.
Lodge Perseverance.
Union Lodge.
Lodge of Australia.
Jubilee Medal.
Sussex Lodge.
391
Lodge Independence
with Philanthropy.
392
Lodge Courage with
Humanity.
Places of Meeting.
Three Tuns Inn, Market Hill,
King's Arms Inn, Market Place,
Three Tuns Inn, Market Hill,
Masonic Hall, Market Place,
Halesworth, Suffolk 1827
Halesworth 1849
1861
Calcutta, Bengal, India 1 8 14
Not in List until 1827.
Warranted by Prov. G.M. 23 June 1814. "Ceased to work."
Proc. Prov. G.L. 21 March 1820. Revived by permission of Prov.
G.M. 24 July 1822.
Uniledwifh " Lodge of True F7 iendshij>," No. 383 [No. 315 (A) of
27 Dec. 1797], 17 August 1830.
Grahamstown (Albany) Cape Colony, South Africa 1828
The Temple, Hill Street, Grahamstown 1875
Bombay, Bombay, India 1828
Went over to G.L. of Scotland when Sir J. Bums was appointed
Prov. G.M. (Scottish). Is now No. 351 on Reg. of G.L. of Scotland.
Erased 4 June 1862.
Masonic Hall, Rollstone -Street, Salisbury, Wiltshire 1828
Masonic Hall, Crane Street, Salisbury 1831
Erased ^ Sepiemler 1838.
Sydney (Cumberland),
Lodge Room, Royal Hotel,
Freemasons' Hall, Clarence Street,
11 York Street,
Erased 5 Decetnher 1888.
Nov. No. 3 on Reg. of G.L. of New South Wales.
New South Wales 182S
Sydney 1833
„ i860
., i860
Charlottetown (Queen's), Prince Edward Island,
North America 1827
Bro. John Robinson's, Kent Street, Charlottetown 1828
Mr. John Anderson's, ir n 1835
DorviaiU about 1837. Erased 3, June iZ^j'z.
Freemasons' Hall, Allahabad, (Allahabad),
N. IK Protnnces, India 1825
Not in List until 1828.
In Regiment of Bengal Artillery, Bengal, India 1814
Not in List until 1828.
Dum Dum,
Calcutta,
Dum Dum,
Freemasons' Hall, Cossitollah,
Freemasons' Hall, 55 Bentinck Street,
Bengal, India 1814
Bengal 1 851
1852
Calcutta 1854
I, 1880
Date of Warrant
or Constitution.
23 June 1827
23 June 1814
Prov. Warrant.
6 Oct. 1827
G-L. Warrant.
3 Jan. 1828
Warrant of Confirmation
4 April 1873.
16 April 1828
16 April 1828
21 June 1828
Jubilee Warrant,
25 May 1878.
25 Aug. 1828
Con.s. 26 Aug. 1827.
26 Oct. 1825
Prov. Warrant.
21 Aug. 1828
G.L. Warrant.
Warrants of Confirma-
tion, in 1839, and ii
Julyi88i.
12 July 1814
Prov. Warrant.
27 Aug. 1828
G.L. Warrant.
Warrant of Confirmation,
15 October 1849.
I8I4
1832
815
544
816
••
817
545
818
546
819
547
820
548
821
549
822
650
823
551
1863
388
389
390
391
392
[ 26z J
1894
Name of Lodge.
Lodge of Sincerity.
Hastings Lodge of Amity and
Independence.
Lodge Humanity with Courage.
" A Military Lodge."
393
St. David's Lodge.
394
Southampton Lodge.
395
Guy's Lodge.
Union Lodge.
No. 1 Athol Provincial.
Virgin Lodge.
No. 2 Athol Provincial.
Artillery Lodge, 1786.
Virgin Lodge again, iSoo.
Temple Lodge.
No. 7 Athol Provincial,
Places of Meeting.
CawnpOFB (Allahabad), iV. W. Provinces, Iiuiia 1S19
Not in List until zS^S.
Erased in 185S.
Allahabad (Allahabad), N.W. Provinces, India 1S22
Not in List until 1828.
Erasedin 1838.
George Town [Penang], Malay Peninsula,
East Indies 1822
Not in List until 1828.
Struck out 0/ Calendar \Zi^t <^nd next Lodge hiserted with same
tiumbcr.
Berwick Arms, High Street, BePWiek-On-Tweed,
A'orthiimberland 182S
Hen and Chicl<ens, Sandgate,
Salmon Inn, Hyde Hill,
I'rivate Room, Sandgate,
Salmon Inn, Hyde Hill,
Red Lion Hotel, High Street,
King's Head Assembly Rooms,
Freemasons' Hall, The Parade,
Benwell's Rooms, 57 High Street, Southampton,
Hampshire 1829
Freemasons' Hall, Bugle Street, Southampton 1839
11 Albion Place, n 18S0
Bedford Hotel, The Parade, Leamington, Warwickshire 1829
Crown Hotel, High Street, Leamington 1837
Berwick-on-T\
-eed
1839
1840
iiic,o
I8S,^
186S
Church Street,
1 866
1874
Bath Hotel, Bath Street,
Crown Hotel, High Street,
Public Hall, Windsor Street,
Bath Hotel, Bath Street,
Crown Hotel, High Street,
Masonic Rooms, 57 Willes Road,
1S39
1858
185S
1858
1869
18S9
Halifax (Halifax), Nova Scotia, iXor/h America 17S4
Not in List until 1831, hence its * number.
Masonic Hall, ' HaUfax iSoi
Erased 4 /ufte 1862.
Halifax (Plalifax), Nova Scotia, I\/^orth America 17S4
Grafton Street, Halifax 17S7
Masonic Hall, " iSoi
Appears to have worked from 18 Feb. 1732.
Erased i September 1869.
Now No. 3 on Reg. of G.L. of Nova Scotia.
GuysboFough (Guysborough), Nova Scotia,
North America 1829
ChedebUCtO (Guysborough), Noia Scotia 1784
Manchester, ti n 1788
Erased 4 Jutie 1862.
Date of Warrant
or Constitution.
8 Jan. 1819
Prov. Warrant,
Warrant of Confirmation;
3t August 1S33.
9 April 1821
Prov. Warrant.
Cons. 6 July 1822.
June 1822
Prov. Warrant.
30 Dee. 1828
4 Feb. 1829
14 Feb. 1829
29 Sept. 1784
Prov. Warrant.
10 March 1829
G.L. Warrant.
29 Sept. 1784
Prov. Warrant.
10 March 1829
G.L. Warrant.
11 Oct. 1784
Prov. \\'arrant.
10 March 1829
G.L. Warrant.
I8I4
1832
824
652
825
553
826
A
826
B
554
827
555
828
556
828
*
557
829
558
830
559
1863
393
394
395
396
[ 264 ]
Name of Lodge.
Hiram Lodge.
No. 10 Athol Provincial.
In 6th Regiment.
St, George's Lodge.
No. 11 Atliol Provincial.
T)id not meet for 25 years, 1832-1857.
St. John's Lodge.
No. 26 Athol Provincial,
398
Sussex Lodge.
No. 36 Athol Provincial.
Royal Standard Lodge.
No. 39 Athol Provincial.
In Royal Artillery.
Unity Lodge.
No. 44 Athol Provincial.
Fort Edward Lodge.
No. 45 Athol Provincial,
Moira Lodge.
No. 47 Athol Provincial.
Places of Meeting.
Shelburne (Shelburne), Nova Seotia, North America 1785
The Regiment left the Province in 1791.
Erased 4 June 1862.
House of Bio. W. A. Chipman, on the Highway,
Cornwallis (Kings), Nova Seotia, Nonh America 1785
Bro. Bragg's, Main Street, Kentville, Nova Scotia 1830
Bio. Jonathan Graham's, Main Street, HOFtOn (Kings),
N'ova Scotia 1830
Kentville Hotel. Main Street, KentvillO 1830
Court House, Cornwallis Street, pi 1831
Bro. Peter Pine's, on the Highway, COPnWalliS 1832
Bro. Dr. Fox's, Main Post Road, LOWCr HOPtOn
(Kings), Nofa Scotia 1858
Temperance Hall, Lower Horton 1858
Blackadder's Hall, Main Street, WolfvillC, Nova Scotia 1862
Erased 4 June 1862,
See No. 1151 of 11 December i860.
Bro. Alexander Richardson's House, ChariOttetOWn
(Queens), Prince Edward's Island, A'oj-rt ^»;«7Vn 1797
Bro. John Robertson's, Kent Street, Charloltetown 1826
Bro. John Anderson's, n ii 1834
Bro. Robert Hutchinson's, n 1836
Bro. James McDonnell's, Queen's Square, i> 1843
Masonic Hall, Water Street, n 1857
Large's Hall, Queen Street, 11 1867
Erased :H June 1875.
Now No. I on Reg. of G.L. of Prince Edward's Island.
Newport (Hants), Nova Seotia,
Erased 4 June 1862.
Halifax (Halifax), Nova Seotia,
Masonic Hall, Barrington Street
North America 181 2
North America 1815
Halifax 1S29
Casper Arenbuig's, Lincoln Street, Lunenburg
(Lunenburg), Nova ScOtia, North America 1822
Robert Mooiiey's, Fox Street, Lunenburg 1824
George W. Oxner's, Cornwallis Street,
Joseph Rudolf's, King Street,
H. H. Jost's, Lincoln Street,
George W. Oxner's, Cornwallis Street,
Erased 1 Sejrt. 1869.
Now No. 4 on Reg. of G.L. of Nova Sfrotia.
1837
1842
1850
1863
Windsor (Hants), Nova Seotia, North America 1821
Erased /^ June 1862.
Rawdon (Hants), Nova Seotia, North America 1823
Erased 4 June 1862.
Date of Warrant
or Constitution.
3 Mareh 1785
Prov. Warrant.
10 Mareh 1829
G.L. Warrant.
19 May 1785
Prov. Warrant.
10 Mareh 1829
G.L. Warrant.
9 Oet. 1797
Prov. Warrant.
10 Mareh 1829
G.L. Warrant.
IS14
1 Nov. 1812
Prov. Warrant.
10 March 1829
G.L. Warrant.
2 July 1815
Prov. Warrant.
10 Mareh 1829
G.L. Warrant.
4 April 1821
Prov. Warrant.
Cons. 8 March 1822.
10 Mareh 1829
G.L. Warrant.
24 Oet. 1821
Prov, Warrant.
10 March 1829
G.L. Warrant.
26 Mareh 1823
Prov. Warrant.
10 March 1829
G.L. Warrant.
831
832
833
1832
560
561
562
834
835
836
1863
397
563
564 398
565
837
838
566
567
399
[ 265 ]
i894
40i
402
Name of Lodge.
Colchester Union Lodge.
No. 48 Athol Ppovlnelal.
Cumberland Harmony Lodge.
No. 51 Athol Provincial.
Albion Lodge.
No. 52 Athol Provincial.
Royal Albion Lodge.
No. 53 Athol Provincial.
Formerly 95th Regiment.
St. Mary's Lodge.
No. 55 Athol Provincial.
Rising Sun Lodge.
No. 56 Athol Provincial.
Lodge KUvirinning in the East.
Royal Forest Lodge.
Royal Sussex Lodge,
United Seaforth Lodge.
Places of Meeting.
Mason Hall, Bible Hill, TruFO (Colchester), Nova
Scotia, North America 1823
Eawdon (Hants), Nova Scotia 1850
Ceased to meet about 1831. Erased 4 June 1862.
Amherst (Cumberland), Nova Scotia, North America 1825
Erased 4 June 1862.
Bro. Welch's Inn, Church Street, Saint John (Saint
John), New Brunswick, North America 1826
Masonic Hall, King Street, Saint John 1832
Bragg's Long Room, Cross Street, 11 1837
St. John Hotel, King Street, n 1840
St. Stephen's Hall, King Square, n 1852
Bro. Marshall's Hall, Princess Street, n 1854
Judge Ritchie's Building, n 11 1856
Surrendered Warrant i Nov, 1867.
Erased 9 April 1869.
Now No. I on Reg. of G.L. of New Brunswick,
Halifax (Halifax), Nova Scotia, North America 1826
In the First Battalion Rifle Brigade 1839
Erased 4 June 1862.
Digby (Digby), Nova Scotia, North America 1827
Erased 4 June 1862.
Became No. 6 on G.L. Nova Scotia. Now extinct.
Londonderry (Colchester), Nova Scotia,
North America 1828
Erased i, June 1862.
Note. — Nos. 8zg to 844 were not in Lists until 1829.
Wellington Square, Calcutta, Bengal, India 1826
Not in List until 1829.
No Returns after jZ^j. Erased in 1845.
Hark to Bounty Inn,
Slaidburn, Yorkshire 1829
Exchange Rooms, Smithy Row, Nottingham,
Nottinghamshire 1829
Assembly Rooms, Lower Pavement, Nottingham 1850
George Hotel [George IV], George Street, n 1855
Bridgetown, Island of Barbados,
Erased in 1842.
34
West Indies 1829
Date of Warrant
or Constitution.
8 April 1823
Prov. Warrant.
10 March 1829
G.L. Warrant.
30 Aug. 1825
Prov. Warrant.
10 March 1829
G.L. Warrant.
30 Nov. 1825
Prov. Warrant.
Cons. 23 Jan. 1826.
10 March 1829
G.L. Warrant.
1814
839
840
841
8 March 1826
Prov. Warrant.
10 March 1829
G.L. Warrant.
20 Sept. 1827
Prov. Warrant.
10 March 1829
G.L. Warrant.
4 March 1828
Prov. Warrant.
10 March 1829
G.L. Warrant.
23 Dec. 1826
Prov. Warrant.
15 April 1829
G.L. Warrant.
22 April 1829
Cons. 18 Aug. 1829.
5 May 1829
Cons. 5 Dec. 1829.
26 Aug. 1829
1832
568
569
570
842
1863
400
571
843 572
844
845
573
574
846
847
575 401
576
402
848
577
266
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1814
1832
1863
403
Hertford Lodge.
Salisbury Arms Hotel, Fore St., Hertford, Hertfordshire 1829
Town Hall, Market Place, Hertford 1831
31 Aug. 1829
Cons. 8 Sept. 1829.
849
578
403
Lodge of Coneopd.
Three Tuns Inn, Fore Street, TrowbridgC, Wiltshire 1829
Erased 3 December 1851.
31 Aug. 1829
850
579
404
Bamborough Lodge.
Watford Lodge, 1833.
Spread Eagle, Market Place, Watford, Hertfordshire 1829
Assembly Room, Essex Arms, High Street, Watford 1830
Freemasons' Hall, High Street, n 1836
Clarendon Hotel, Station Road, n 1871
Essex Arms, High Street, n 1873
Freemasons' Hall, High Street, 11 1874
26 Oct. 1829
Cons. 13 Nov. 1829.
851
580
404
Lodge of Love and Harmony.
Combermere Lodge of Love and
Harmony, 1832.
Navigation Inn, New Road, Winsford, near OveP,
Cheshire 1830
Erased 3 December 1851.
22 Dee. 1830
852
581
••
Oxford Light Infantry Lodge.
Fifty-seeond Regiment of Foot, Halifax
(Halifax), Nova ScOtia, North America 1827
In the Fifty-second Regiment 1832
Erased 4 June 1862.
10 Jan. 1827
Prov. Warrant,
22 Dee. 1830
G.L. Warrant.
853
582
••
St. George's Lodge.
Red Lion Inn, High Street, Berwiek-On-Twecd,
Northmnberland 1830
Erased^ September 1838.
23 Dee. 1830
854
583
••
Lodge of Economy.
Royal Oak Inn, Market Place, Garstang, Lancashire 1830
Eagle and Child Inn, High Street, Garstang 1842
Erased 1 June 1853.
21 Get. 1830
855
584
•■
405
Philanthropic Lodge.
Royal Philanthropic Lodge,
1836.
Suspended 1841-1849.
Masonic Temple, Mount Moriah, Port Of Spain
(St. George's), Island of Trinidad, West Indies 1 83 1
Masonic Temple, Duke Street, Port of Spain 1840
ir Mount Zion, ,, 1851
11 Duke Street, „ 1872
11 St. Ann's Road, „ 1875
11 Richmond Street, n 1894
29 March 1831
856
585
405
406
Northern Counties Lodge.
King's Head, Blackett Street, Neweastle-Upon-Tyne,
Northumberland 1831
Freemasons' Hall, Bell's Court, Newgate Street,
Newcastle-upon-Tyne 1837
Masonic Hall, Maple Street, „ 1871
20 April 1831
857
586
406
Olive Union Lodge.
Bull Inn, Bull Ring, Horncastle, Lincolnshire 1830
Worked under Dispensation from Prov. G.M. 17 December 1830.
Last Return June 1843. Erased in 1847.
20 April 1831
858
587
■■
[ 26; ]
1 894
407
Name of Lodge.
Union of Malta Lodge,
408
409
Royal Sussex Lodge.
Lodge of Unanimity.
Lodge of the Three Graces.
Stortford Lodge.
410
Grove Lodge.
411
Commercial Lodge.
Holy Temple Lodge.
413
Lodge Hope.
414
Lodge of Union.
Places of Meeting.
Suburb of Burmola, Valetta, Malta 1832
Senglea, Valetta, n 1843
10 Strada Maggazini, Floriana, n 1847
Masonic Hall, 43 Strada Zaccaria, Valetta, n 1859
M 78 Strada Forni, n n 1862
11 27 Strada Stretta, n n 1870
Belize, Honduras, Central America 183 1
Erased 4 June 1862.
Norfolk Hotel, St. Giles' Street, Norwlch, Norfolk 1831
Erased 3 December 1851.
Black Bull Inn, Main Street,
Masonic Rooms, n
HaWOrth, Yorkshire 1831
Haworth 1835
Crown Hotel, HockeriU, Hertfordshire 183 1
George Hotel, North Street, Blshop'S StOrtford,
Hertfordshire 1836
Chequers Hotel, North Street, Bishop's Stortford 1875
Queen Adelaide, Ewell, Surrey 1832
Spring Hotel, Ewell 1839
Sun Hotel, Market Place, KlngSton-On-ThameS,
Surrey 1882
Spring Hotel, . Ewell 1889
\_Place unknowrC] Nottingham, Nottinghamshire 1832
George IV. Inn, George Street, Nottingham 1837
No. 30 Exchange Rooms, Smithy Row, n 1844
Flying Horse Hotel, The Poultry, ,1 1847
George Hotel, George Street, m 1880
Masonic Hall, Goldsmith Street, ,1 1881
Graham Arms, Main Street,
Swan Inn; Main Street,
Wheatsheaf Inn, Main Street,
Graham Arms, n
Wheatsheaf Hotel, n
Swan Inn, ir
Warrant returned. Erased initqo.
LongtOWn, Cumberland 1833
Longtown 1849
185s
1858
i860
Meerut (Meerut), N.W. Provinces, India 1833
Unitedivith " Zetland Lodge" No. 792 \of q August 1847I in
August iSsi.
Freemasons' Hall, Hill Street, Meerut 1881
Wheat Rick Inn, London Street, Beading, Berkshire 1833
Upper Ship Hotel, Duke Street, Reading 1834
Woolpack Hotel, Broad Street, n 1836
Masonic Hall, The Hospitium, Reading Abbey, n 1837
Masonic Hall, Grey Friars Road, u i860
Date of Warrant
or Constitution.
17 June 1831
17 June 1831
15 Aug. 1831
24 Aug. 1831
22 Oct. 1831
Cons. 27 Dec. 1831.
30 Jan. 1832
Warrant of Confirmation,
16 May 1893.
16 April 1832
25 Feb. 1833
28 May 1833
21 May 1833
I8I4
1832
1863
859
588
407
860
589
861
590
862
591
408
863
592
409
864
593
410
865
594
411
••
595
412
••
596
413
597
414
268
i894
Name of Lodge.
415
Lodge Orion in the West.
Not at work from 1843 to 1859.
Gold Coast Lodge of St. John.
Clarence Lodge.
St. John's Lodge.
416
LIndsey Lodge.
Surrey Lodge.
In abeyance 1842-1856.
Lodge of Friendship.
417
Lodge of
Faith and Unanimity.
418
Menturia Lodge.
Places of Meeting.
Bombay Horse Artillery, Poena (Poona), Bombay,
India :
Warranted by Prov. G.L. of Coast of Coromandel, 14 August 1823,
at Poona, but never returned to Grand Lodge. In 1830 it was
discovered that the Lodge was not on the English Register.
:823
Masonic Hall,
Poona 1859
Cape Coast Castle, Gold Coast, West Coast of Africa 1833
Never made any returns. Erased 4 J^tne 1862.
Sandy Point, Island of St. Christopher, West Indies 1833
Old Road, island of St. Christopher 1837
Erased in i860.
Saugor (Jubbulpore), Central Provinces, India 1833
Resuscitated 28 Dec. 1846, after having been dormant for six years.
Erased in. 1858,
Madame Metcalfe's House, Walkergate, Louth,
Lincolnshire 1833
Warrant reUtrned. Erased in 1840.
White Hart Inn, Market Place,
Swan Inn, High Street,
Public Hall, High Street,
Reigate, Surrey 1834
Reigate 1857
1862
George Inn, HockeriU, Hertfordshire 1834
Warrant surrendered to Prov. G.M., A ugnst 1851.
Erased in 1851.
King's Arms Inn, High East Street, Dorehester,
Dorsetshire 1834
Masonic Hall, West Bank Street [now Princes Street],
Dorchester 1834
Mail Coach Inn, North Square, h 1853
Town Hall, „ 1855
Lodge Room, High East Street, ti 1S56
Masonic Plall, Princes Street, ,1 1861
Albion Inn, Albion Street, Hanley, Staffordshire 1834
Shakespeare Inn, Stafford Street, Hanley 184 1
Albion Inn, Albion Street, 11 1846
Sea Lion, High Street, n 1850
Albion Inn, Albion Street, n 1853
Masonic Hall, High Street, n 1853
Saracen's Head Inn, Stafford Street, n 1855
Masons' Arms, North Street, m 1856
Saracen's Head Hotel, Stafford Street, n i860
Mechanics' Institute, Pall Mall, 11 1862
Masonic Hall, Cheapside, n 1880
Date of Warrant
or Constitution.
1832
1863
14 Aug. 1823
Prov, Warrant.
19 July 1833
G.L. Warrant.
19 July 1833
19 July 1833
15 Oet. 1833
Warrant of Confirmation
in 1848.
15 Oet. 1833
4 Jan. 1834
Cons. 15 Jan. 1834.
9 April 1834
9 April 1834
Cons. 25 April 1834.
18 July 1834
Cons. 22 Oct. 1834.
598
415
599
600
601
602
603
416
604
605
417
606
418
[ 269 ]
Name of Lodge.
419
St. Peter's Lodge.
Rancliffe Lodge.
True Bpotheps' Lodge.
421
Loyal Lodge of Industry.
422
Trent Lodge.
Yarborough Lodge,
1849.
Bayons Lodge.
South Australian Lodge of
Friendship.
Lodge of Friendship, 1871.
Places of Meeting.
Star and Garter Hotel, Victoria St., Wolverhampton,
Stajordshire 1834
Assembly Rooms, Queen Street, Wolverhampton 1844
Star and Garter Hotel, Victoria Street, 11 1852
Swan Hotel, Queen Square, n 1862
Star and Garter Hotel, Victoria Street, m 1871
King's Head, High St., LoUghborOUgh, Leicestershire 1834
Last Meeting i Feb. 1848. Erased xj-une 1853.
Dinapore (Bihar), Bengal, India 1834
Revived 22 Sept. 1847, " after having been dormant ten years."
Erased in 1865.
Ring of Bells, Duke Street, Southmolton, Devonshire 1835
Masonic Hall, m Southmolton 1836
George Inn, Broad Street, m 1842
Freemasons' Hall, New Road, n 1S47
Half Moon Inn, Hickman Street, GainsborOUgh,
Lincolnshire 1834
Private Rooms, Jerrem's Street, Gainsborough 1836
Masonic Hall, Market Place, n 1872
White Hart Inn, King St., Market Easen, Lincolnshire 1834
Erased-^ December 1851.
No. 7 John Street, Adelphi, London
Black's Hotel, Franklin Street, Adelaide (Adelaide),
South Anstralia
Port Lincoln Hotel, West Terrace, Adelaide
Turf Hotel, Waymouth Street, m
Lambert's Auction Rooms, Hindley Street, n
Freemasons' Tavern, Pirie Street, n
Masonic Hall, Morphett Street and North Terrace, n
Prince of Wales Hotel, An^as Street, «
Masonic Rooms, King William Street, n
London Inn, Flinders Street, m
Prince of Wales Hotel, Angas Street, n
Masonic Hall, Rundle Street, n
Freemasons' Tavern, Pirie Street, n
United with" Lodge of Concord," No. 677 Wo. 975, of 6 May
1S56], sS October iS6g, and with "Albert Lodge," No. 927 \.No.
1229, of 22 Aug. 1862], 2 December iS*^-
1834
1838
1838
1838
1843
1844
1853
1857
1862
1863
1864
1866
i86q
Prince Alfired Hotel, King William Street,
Freemasons' Hall, Flinders Street,
Clarence Hotel, King William Street,
Alfred Masonic Hall, Waymouth Street,
Eagle Chambers, King William Street,
Freemasons' Hall, Flinders Street,
Erased 3 Jifne 1885.
Now No. I on Reg. of G.L. of South Australia.
Adelaide 1869
11 1S69
1871
11 1872
„ 1875
M 1881
Date of Warrant
or Constitution.
18 July 1834
Cons. 6 Oct. 1834.
1832
607
1863
419
19 July 1834
Cons. 9 Dec. 1834.
11 Sept. 1834
608
609
420
11 Sept. 1834
Cons. 14 Feb. 1835.
610
421
29 Sept. 1834
Cons, ti Aug. 1834.
29 Sept. 1834
611
422
612
22 Get. 1834
Cons, same day.
First Meeting In
Adelaide,
II Aug. 1838.
613
423
2/0
1 894
424
425
426
428
429
Name of Lodge.
Borough Lodge.
Cestrian Lodge.
Orphan Lodge.
Shakespeare Lodge.
Wear Lodge.
Lodge Oriental Star.
Lodge of Sincerity.
Royal Navy Lodge.
430
Neilgherry Lodge.
Lodge Faith, Hope, and Charity,
1849.
Lodge of Fidelity.
Places of Meeting.
Goat Inn, Bottle Bank,
Half Moon Inn, High Street,
Grey Horse, it
Black Bull Inn, High Street,
Queen's Arms Inn,
Goat Inn, Bottle Bank,
Black Bull Inn, High Street,
Grey Horse Inn, m
Masonic Hall, West Street,
Masonic Rooms, Half Moon Lane,
Gateshead, Durham 1834
Gateshead 1843
184s
1846
1850
1852
1853
1857
1869
1877
Royal Hotel, Eastgate Street,
Green Dragon Hotel, 11
Com Exchange, n
Green Dragon Hotel, ,1
Grosvenor Hotel, n
Masonic Hall, Queen Street,
Chester, Cheshire 1835
Chester 1863
I, 1864
.1 1864
11 1866
„ 1883
Rua de Malta Cavallos, Rio de Janeiro, Brazil,
South America 1835
Erased 4 June 1862.
Town Hall, Market Place, Spilsby, Lincolnshire 1835
Masonic Hall, Hundleby Road, Spilsby 1885
Lambton Arms, Front Street, CheSter-le-Street,
Durham 1835
Erased 2 March 1864.
Cannanore (Malabar),
Erased i^ June 1862.
Madras, India 1830
Angel Hotel, Bull Ring, High St., Northwich, Cheshire 1836
Cinque Port Arms, King Street,
Royal Hotel, Harbour Street,
Castle Tavern, n
Freemasons' Tavern, High Street,
Royal Hotel, Harbour Street,
Ramsgate, Kent 1835
Ramsgate 1839
1843
II 1846
1856
Ootaeamund (Coimbatore, Nilgiri Hills), Madras, India 1830
Erased ^ June 1862.
White Hart Inn, Flowery Field, Old Road,
Newton Moor, Cheshire 183s
Queen's Arms, Wharf Street, Dukinfleld, n 1867
Astley Arms, Chapel Hill, Dukinfield 1881
Wheatsheaf Hotel, Stamford St., Ashton-Under-Lyne,
Lancashire 1885
Pitt and Nelson Hotel, Old Street, Ashton-under-Lyne 1887
Date of Warrant
or Constitution.
29 Oct. 1834
Cons, 27 Nov. 1834.
17 Dee. 1834
Cons. 9 Jan. 1835.
17 Dee. 1834
12 May 1835
Cons. II June 1835.
15 July 1835
Cons. 22 Sept. 1835.
1 Oet. 1835
Cons, about 1830.
3 Oct. 1835
Cons. 15 Sept. 1836.
12 Oet. 1835
23 Dee. 1835
Cons, about 1830.
23 Dec. 1835
1832
614
615
616
617
618
619
620
621
622
1863
424
623
425
426
427
428
429
430
[ 2/1 ]
1 894
431
Name of Lodge.
St. George's Lodge.
432
Abbey Lodge.
Staffordshire Knot Lodge.
433
434
Lodge of Hope.
St. John's Lodge.
No. 13 Coast of Coromandel.
435
Sussex Lodge.
Salisbury Lodge.
Ivanhoe Lodge.
Places of Meeting.
White Lion, Liddell Street, North Shields,
Northiimierland 1836
Freemasons' Tavern, Saddle Inn, Norfolk Street,
North Shields 1837
Granby Hotel, Tyne Street, n 1841
George Tavern, King Street, n 1852
Granby Hotel, Tyne Street, n 1852
Albion Tavern, Norfolk Street, n 1854
George Tavern, King Street, n 1854
Commercial Hotel, Howard Street, !■ 1858
Freemasons' Hall, Norfolk Street, n 1859
Castle Inn, Market Place, Nuneaton, Warwickshire 1836
Newdegate Arms, Newdegate Square, Nuneaton 1844
Half Moon Inn, Abbey Street, n 1846
Newdegate Arms, Newdegate Square, n 1853
Shire Hall, Market Square,
George Hotel, m
Three Tuns, Goalgate Street,
Swan Hotel, Greengate Street,
Albion Tavern, u
Three Tuns, Goalgate Street,
Last Meeting 15 Oct. 1839.
Anchor and Hope, Waterside,
Swan Inn, High Street,
Stafford, Staffordshire 1836
Stafford 1837
„ 1837
„ 1838
„ 1838
„ 1838
Erased 3 Decejnber 1851.
Brightlingsea, Essex 1836
Brightlingsea i860
Colombo, Ceylon, East indies 1822
Formed by Members of " St. Andrew's Union'' Lodge, No. 10
Local [see page 238], at Colombo, who on 19 Aug. iSiS petitioned
the Prov. G.L. for a Warrant, which was granted on 23 Sept. i8tB.
Warrant dated 16 Aug. 1822.
Not on Register until 1836.
Seeunderabad (Hyderabad, Deccan), India. 1823
Freemasons' Hall, Seeunderabad i860
Neemueh (Indore),
Last payment 1840.
Central India 1836
Erased in 1858.
Falcon Inn, High Road, Waltham CrOSS, Hertfordshire 1836
New Inn, Sun Street, Waltham Abbey, ii 1843
King's Head, Market Place, Enfield, Middlesex 1847
Private Rooms, 71 Dean Street, Soho, LondOn 1856
Blanchard's Restaurant, Beak Street, Regent Street, m 1872
Freemasons' Hall, Great Queen Street, 11 1873
Regent Masonic Hall, Cafe Royal, Regent Street, 11 1875
Freemasons' Hall, Great Queen Street, 11 1878
Royal Hotel, near the Baths, Ashby-de-la-ZoUCh,
Leicestershire 1836
Closed in due form and adjourned sine die, 7 October 1841.
Erased 3 December 1851.
Date of Warrant
or Constitution.
23 Dee. 1835
Cons. 9 May 1836.
5 Jan. 1836
5 Jan. 1836
Cons. 2 July 1836.
8 Jan. 1836
16 Aug. 1822
Prov. Warrant.
Cons. 30 Aug. 1822.
Warrant of Confirmation
i9Mayi863.
17 Mareh 1836
31 March 1836
Cons, 8 June 1836.
1832
624
1863
431
625
432
626
627
628
433
434
629
630
435
16 April 1836
Cons. 30 May 1836.
631
2/2
i894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1863
St. John's Lodge.
Mallard House, King Street, Saint Jolin (Saint John),
No. 29 Athol Provincial.
New BrunSWielc, Noith America
Bro. Hitchcock's House, King Street, Saint John
Cody's Coffee House, King Street and Prince
William Street, 11
Mallard House, King Street, n
Bro. Morse's House, Horsfield Street, 11
Bro. Lockhart's House, Union Street and Smyth St.,ii
Bro. Macpherson's House, King Street and Cross St., n
Masonic Hall, King Street and Charlotte Street, n
Union Hall, Dock Street, n
St. John Hotel, King Street and Charlotte Street, 1.
Bro. Marshall's Building, Princess Street and
Sidney Street, n
Judge Ritchie's Building, Prince.ss Street, n
Erased g April i86g.
Now No. 2 on Reg. of G.L. of New Brunswick.
1802
1 80s
1S08
1813
1814
1818
1822
1824
1842
1846
1851
1856
18 Dec. 1801
Prov. Warrant.
23 April 1836
G.L. Warrant.
Cons. 5 April 1802.
632
436
Hibernia Lodge.
Eighty-nintli Regiment of Foot, Quilon
(Travancore), Madras^ India
1822
4 Oct. 1822
633
..
Not in List until 1836.
Prov. Warrant.
Erased in 1844.
Lodge Social and Military Virtues
Madras (Chingleput), Madras, India
1817
27 Dee. 1817
634
In 46th Regiment.
Not in List until 1836.
Prov. Warrant.
No. 7 Local. No. 5 Local in 1821.
Went to Ceylon [date uncertain], and was extinct before the
Warrant from G.L. of England arrived in rS36.
Erased i,Iune 1862.
Lodge Universal Charity,
Madras (Chingleput), Madras, India
Not in List until 1836.
This appears to be a Duplication of the Lodge " Universal Charity,"
of 7 May 1811, and should not have been put on the List again in
1836. [See page 221.]
Erased ^lufie 1862.
[ ]
635
••
Lodge Honour and Humanity
Madras (Chingleput), Madras, India
1819
7 July 1819
636
In 13th Light Dragoons.
Not in List until 1836.
Prov. Warrant.
No. 13 Coast of Coromandel.
Erased 4 June 1862.
Lodge Military and Social
Poonamallee (Chingleput), Madras, India
1820
27 Dec. 1820
637
Friendship.
Not in List until 1836.
Ceased to work in 1821. Erased 4 Jtcne 1862.
Prov. Warrant.
Taprobane Lodge.
Ceylon, East indies
Madras (Chingleput), Madras, India
Not in List until 1836.
Erased 4 June 1862.
1822
1836
June 1822
Prov. Warrant.
638
■•
Corinthian Lodge
Cannanore (Malabar), Madras, India
1823
26 Sept. 1823
639
In 7th Regiment Native Infantry.
Madras (Chingleput), Madras
Not in List until 1836.
Erased 4 June 1862.
N.B.— The foregoing Seven Lodges were placed on List in 1836.
There is no record of their having received G.L. Warrants.
1836
Prov. Warrant.
437
Lodge of Science.
Red Lion Inn, Bourton, Dorsetshire
National School Room, Wincanton, Somersetshire
Masonic Hall, Church Street, Wincanton
1836
1870
1872
13 Aug. 1836
640
437
273
i894
438
439
440
Name of Lodge.
Lodge of Harmony.
Seientifle Lodge.
St. George's Lodge.
No. 10 Ppov. Reg. of Montreal
and William Henry.
441
Anchor and Hope Lodge.
Lodge of
Three Grand Principles.
442
St. Peter's Lodge.
Lodge Freedom and Fraternity.
Lodge Light of the North.
443
Royal Victoria Lodge.
444
Lodge of Union.
Places of Meeting.
Cawnpore (Allahabad),
Civil Lines,
Masonic Hall,
N. W. Provinces, India 1834
Cawnpore 1879
Private Room, CullingWOrth, Yorkshire 1836
Masonic Rooms, Fleece Inn, Main Street, Bingley,
Yorkshire 1839
Mack's Hotel, 304 Notre Dame Street, Montreal
(Montreal), Canada East, Quebec 1828
Freemasons' Hall, Notre Dame Street and Dalhousie
Square, Montreal 185 1
Mack's Hotel, 304 Notre Dame Street, n 1852
Masonic Chambers, n n n 1862
Masonic Hall, Place D'Armes, h 1876
M 359 Notre Dame Street, m 1883
Oddfellows' Hall, 662§ Craig Street, ,r 1883
II 249§ St. James's Street, 11 1885
II 251 ,1 II 1888
Date of Warrant
or Constitution.
23 Aug. 1836
Cons. 18 Dec. 1834.
Warrant of Confirmation.
12 Feb. 1862.
27 Sept. 1836
Cons, same day.
20 Oct. 1836
Cons, in 1828.
Warrant of Confirmation,
II Sept. 1870.
Swan Hotel,
WOOre, Shropshire 1836
Erased 1 Ju7ie 1853.
House of Commons, Hills Road, Cambridge,
Cambridgeshire 1 836
Blue Boar Inn, Trinity Street,
Red Bull Inn, Sidney Street,
Half Moon Inn, Trumpington Street,
Bird Bolt Inn, St. Andrew's Street,
Red Lion Hotel, Petty Cury,
Cambridge 1840
1846
1852
1857
1859
1832
2 Dee. 1836
10 Dee. 1836
Windmill Inn, Market Place, Peterborough,
Northamptonshire 1837
Angel Inn, Narrow Bridge Street, Peterborough J838
Crown Hotel, Bridge Street, Fletton, n 1852
Wenlworth Hotel, Wentworth Street, n 1853
Masonic Hall, Lincoln Road, n 1863
19 Dee. 1836
Cons. 14 Jan. 1837.
Warrant of Confirmation
I January 1855.
Agra (Agra), N. W. Pro^'inces, India 1837 23 June 1837
Filially closed 27 December iB^-j. Erased in 1858.
Kurnaul (Delhi), Ptmjab, India 1837
" The abolition of this Station has actually destroyed this excellent
Lodge." F.Q.R. 1843.
Erased 271 1852.
Masonic Hall, Ncw Providenco, Bahama Islands,
West Indies 1837
Public Buildings, New Providence 1846
Freemasons' Hall, Bay Street, Nassau, n 1862
Clifford's Arms Hotel, Fore St., Chudleigh, Devonshire 1837
Courtenay Arms Hotel, StarcrOSS, n 1849
23 June 1837
23 June 1837
23 June 1837
Cons. 25 Sept. 1837.
641
642
438
439
643
440
644
645
441
646
442
647
648
649
443
650
444
35
274
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1863
Operative Lodge.
Deva Lodge, 1839.
Old Nag's Head, Foregate Street, Chester, Cheshire 1S37
Lodge Room, Bridge Street, Chester 1839
Hop-pole Inn, Foregate Street, n 1839
Blossom Inn, Foregate Street, n 1847
White Lion Hotel, Northgate Street, 1, 1S53
Erased 3 December 1856.
23 June 1837
651
445
Lodge of Fidelity.
Talbot Inn, High Street, TowCesteP, Northamptonshire 1837
Pomfret Hotel, High Street, Towcester 1862
25 July 1837
Cons. 28 Aug. 1837.
652
445
446
Benevolent Lodge.
Swan Lodge of Benevolence, 1838.
Benevolent Lodge, again, 1842.
Swan Inn, Sadler Street, Wells, Somersetshire 1837
Town Hall, Market Place, Wells 1839
Vicar's Hall, The Vicar's Close, i. 1892
2 MaFeh 1837
Cons. 6 April 1837.
653
446
Pythagoras Lodge.
Island of Corcyra, COFfu, Ionian IslCS, Greece 1S37
Casa Dandolo, St. Dametrio, Corfu 1874
Erased 6 June 1894. Warrant returned.
9 Oct. 1837
654
447
Royal Alpha Lodge.
Angel Hotel, High Street, GuildfOFd, Surrey 1837
Erased i June 1853.
3 Dee. 1837
655
••
448
Loyal Ancient St. James' Lodge.
St. James' Lodge, 1861.
Private Room, ThOFntOn (near Bradford), Yorkshire 1838
Bridge Tavern, Northgate, Halifax, r, 1857
Talbot Hotel, Woolshops, Halifax l86i
Masonic Hall, St. John's Place, n 1S69
17 MaFeh 1838
656
448
449
Cecil Lodge.
Sun Hotel, Sun Street, Hitehin, Hertfordshire 1838
19 MaFch 1838
Cons. 19 May 1838.
657
449
Marquis of Gpanby Lodge.
Marquis of Granby, Main St., Cotmanhay, Derbyshire 1838
Sun Inn, Market Place, EastWOOd, Nottinghamshire 1842
Erased $ June 1861.
21 MaFeh 1838
Cons. 24 Sept. 1838.
658
••
450
CoFnubian Lodge.
White Hart Hotel, Foundry Square, Hayle, Cornwall 1848
Freemasons' Hall, n Hayle 1873
" This Lodge was constituted in form this 31st day of July A.L. 5848,
A.D. 1848, and was delayed till this time in consequence of several of
the petitioners having removed from the neighbourhood." Memo, on
Warrant.
24 MaFeh 1838
Cons. 31 July 1848.
659
450
451
Sutherland Lodge.
Legs of Man Inn, Market Place, BUFSlem, Staffordshire 1838
George Inn, Waterloo Road, Burslem 1843
Town Hall, Market Place, „ 1857
16 Aug. 1838
660
451
452
FredeFiek: Lodge of Unity.
Greyhound Llotel, High Street, CFOydon, Surrey 1838
Swan, Thames Ditton, „ 1857
Prince of Wales' Hotel, East Molesey, n i860
Melbourne Hotel, Manor Road, CaFShalton, n 1S64
Railway Hotel, George Street, East CFOydon, m 1868
Station Hotel, High Street, SuttOH, i> 1871
Greyhound Hotel, High Street, Croydon, n 1877
Masonic Hall, n „ „ 1881
25 May 1838
Cons, same day.
V
661
452
[ 275 ]
1 894
Name of Lodge.
Lodge of Confidence.
453
Chigwell Lodge.
454
Doric Lodge.
St. John's Lodge of Colombo.
455
Lodge of Perseverance.
Union Lodge of Barnard Castle.
Lodge of St, John.
West Norfolk Lodge.
Named in 1842.
456
Foresters' Lodge.
Places of Meeting.
Angel Inn, Bridge Street,
Ship Inn, High Street,
Bell Inn,
Halstead, Essex 1838
Halstead 1849
Castle Hedingham, Essex 1850
JLrased 3 December 1856.
King's Head Inn, Chigwell Road, Chigwell, Essex 183S
Castle Inn, Woodford Green, WooafOFd, u 1869
Royal Forest Hotel, Epping Forest, CMngfOFd, 11 1879
Kamptee (Nagpur), Central Provinces, India 1S30
Opened under a Local or Prov. Warrant 26 Aug. 1830.
Erased 4 June 1862.
Colombo, Ceylon,
Kandy,
Masonic Hall, Kandy,
35 Ward Street, n
East Indies 18
Ceylon 18
White Hart Inn, Market Place, Kettering,
Northamptonshire 1838
Peacock Inn, Lower Street, Kettering 1840
George Hotel, Sheep Street,
New Inn, Market Place,
Freemasons' Hall, Dalkeith Place,
Assembly Rooms, n
Freemasons' Hall, n
1844
i8so
1851
1893
1893
Turk's Head Inn, Market Place, Barnard CaStle,
Durham 1838
Erased ^ June 1861.
Nash's Inn, George Street, Parramatta (Cumberland),
New South Wales 1838
Masonic Hall, York Street, Sydney (Cumberland),
Ne2v South Wales 1854
Woolpack Hotel, George Street, Parramatta 1855
Erased ^ June 1862.
Fifty-fourth Regiment, Madras (Chingleput),
Madras, India 1829
Warrant was granted and registered 16 December 1838, but not
issued and dated until 17 July 1842. It bears an Endorsement
" Lodge constituted by Dispensation of Prov. G.M. for Madras,
I May i8zg."
" Broke up in 1840.'' Erased 4 June 1862.
Black Swan Inn, Market St., UttOXOter, Staprdshire 1838
Red Lion Inn, Market Place, Uttoxeter 1840
Town Hall, High Street, 11 1859
Red Lion Inn, Market Place, n 1862
White Hart Hotel, Carter Street, n 1864
Town Hall, High Street, n 1891
Date of Warrant
or Constitution.
16 Aug. 1838
16 Aug. 1838
Cons. 22 Aug. 1838.
26 Aug. 1838
27 Aug. 1838
29 Sept. 1838
18 Nov. 1838
18 Dec. 1838
Cons. 24 June 1838.
1 May 1829
Local Warrant.
16 Dec. 1838
G.L. Warrant.
21 Dee. 1838
Cons. 27 Dec. 1838.
1832
1863
662
663
453
664
665
454
666
455
667
668
669
670
456
[ 276 ]
1 894
Name of Lodge.
457
458
Loyal Monmouth Lodge.
Aire and Caldei? Lodge.
Places of Meeting.
459
460
461
Himalayan Bpotherhood
Lodge.
Sutherland Lodge of Unity.
Lodge of Fortitude.
462
Bank Terrace Lodge.
Savile Lodge.
St. Alban's Lodge.
463
Edmonton Lodge.
East Surrey Lodge of
Concord.
Lodge of Verity.
Bell Inn, Church Street, Monmouth, Monmouthshire 1839
Freemasons' Hall, The Parade, Monmouth 1841
Lowther Arms, Aire Street, Goole, Yorkshire 1839
Sydney Hotel, „ Goole 1848
Private Rooms, 4 Ouse Street, n 1872
Masonic Rooms, Market Hall, Boothferry Road, ir 1883
Lowther Hotel, Aire Street, n 1891
Exchange Buildings, Chapel Street, u 1893
21 Dee. 1838
Cons, 16 Jan. 1839.
Warrant of Confirmation,
10 March 1841.
26 March 1839
Cons. 12 July 1839.
Warrant of Confirmation,
18 Feb. 1891.
Simla (Hirsar),
Benmore Chota Simla,
New Town Hall,
Punjab, India 1838
Simla 1874
„ 1886
Castle Hotel, High Street, Ncwcastle-under-Lyme,
Staffordshire 1 839
Duke of Sussex, Victoria Street, NewtOn Moor, Cheshire 1839
Queen's Arms, Victoria Street, Newton Moor 1S55
White Hart Hotel, Old Road, 11 1880
Commercial Hotel, Commercial Brow, n 1885
Haigreaves Arms Hotel, Manchester Road, Accrington,
Lancashire 1839
Adelphi Hotel, Dock Street, Leeds, Yorkshire 1839
Erased "i December 1851.
Town Hall, St. Peter Street, St. AlbanS, Hertfordshire 1839
Turf Hotel, Chequer Street, St. Albans 1839
Erased i June 1853.
Angel Inn, Upper Fore Street, Edmonton, London 1839
Erased 3 December 1851.
Greyhound Inn, High Street, Carshalton, Surrey 1839
Ship Inn, „ Croydon, u 1842
Greyhound Hotel, n Croydon 1847
Kings Arms Hotel, Catherine Street, n 1884
Greyhound Hotel, High Street, n 1884
Victoria Tavern, Middle Street, Blpon, Yorkshire 1839
Mr. Stevenson's, n Ripon 1846
Erased 3 December 1B56.
Date of Warrant
or Constitution.
26 March 1839
26 March 1839
Cons. 26 July 1839.
26 March 1839
10 April 1839
Cons. 20 Sept. 1B39.
10 April 1839
Cons. 15 May 1839.
22 April 1839
Cons. 26 July 1839.
26 April 1839
Cons. 18 May 1839.
3 May 1839
Opened u/d in May 1839,
Cons. 8 July 1839.
14 July 1839
Cons. 18 Oct. 1839.
1832
1863
671
672
673
674
675
676
677
678
679
680
681
457
458
459
460
461
462
463
[ 277 ]
Name of Lodge.
464
Lodge of Fellowship.
Cambrian Lodge.
465
Lodge of Good WilL
Lodge Armenia.
Trelawney Lodge.
466
Lodge of Merit.
467
TudOF Lodge.
468
Lodge of Light.
469
Hundred of Elloe Lodge.
Places of Meeting.
New Amsterdam (Bei-bice), British Guiana,
South America 1839
Erased 4 June 1862.
Mariners' Inn, Mariners' Square, Haverfordwest,
Pembrokeshire 1S40
Castle Hotel, Castle Square, Haverfordwest 1854
Mariners' Hotel, Mariners' Square, ir 1866
Masonic Hall, Picton Place, h 1872
Bellary(Bellary),
Masonic Hall, Infantry Road,
Armenia Street, Madras (Chingleput),
Erased 4 June 1862.
Madras, India 1837
Bellary 1883
liladras, India 1837
Falmouth (Trelawney, Cornwall), Jamaica,
West Indies 1 840
Erased 4 June 1862.
Peacock Inn, Market Square, Northampton,
Morthamptonshi7'e 1 840
Angel Hotel, Bridge Street, Northampton 1842
Ram Hotel, Sheep Street, n 1846
Talbot Hotel, New Street, Oundle, Northamptonshire 1856
Dolphin Hotel, Oundle 1862
Lodge Rooms, St. Martin's, Stamford, Northamptonshire 1S65
George Hotel, 71 St. Martin's, Stamford 1868
Temple Inn, Waterhead Mill, Saddleworth, Yorkshire 1841
Red Lion Inn, Bottom of the Moor, Oldham, Lancashire 1857
Red Lion Inn, Mumps, Oldham 1872
Freemasons' Hall, Union Street, n 1881
Red Lion Hotel, Bottom of the Moor, n 1884
Freemasons' Hall, Union Street, n 1S86
Athenaeum Rooms, Temple Row, Birmingham,
Warwickshire 1840
Dee's Royal Hotel, Temple Row, Birmingham 1842
Hen and Chickens Hotel, New Street, n 1868
Great Western Hotel, Monmouth Street, m 1878
White Hart Inn, Market Place, Spalding, Lincolnshire 1840
Town Hall, Hall Place, Spalding 1841
Masonic Hall, New Road, n 1842
White Hart Assembly Rooms, Market Place, n 1850
Masonic Hall, Bank Passage, n 1851
Old Turret, Sheep Market, n 1856
Masonic Rooms, London Road, n 1868
Masonic Hall, Pinchbeck Street, n 1880
Date of Warrant
or Constitution.
5 Aug. 1839
23 Sept. 1839
Cons. 27 Jan. 1840.
13 Sept. 1837
Prov. Warrant.
9 Jan. 1840
G.L. Warrant.
6 Oct. 1837
Prov. Warrant.
9 Jan. 1840
G.L. Warrant,
9 Jan. 1840
9 Jan. 1840
Cons. 24 June 1840.
9 Jan, 1840
Cons. TO Feb. 1841.
10 March 1840
20 March 1840
Cons. 19 Feb. 1840.
1832
682
683
1863
464
684
685
465
686
687
466
688
467
689
468
690
469
[ 278 ]
1 894
Name of Lodge.
Lodge of Virtue and Science.
Albion Lodge.
471
Silurian Lodge.
472
Lodge of
Friendship and Sincerity.
Royal Clarence Lodge.
473
Faithful Lodge.
Lodge of Australia Felix.
475
476
Bedfordshire Lodge of
St. John the Baptist.
St. Peter's Lodge.
Places of Meeting.
Pine Apple Inn, Vaudrey Street, Stalybridge, Cheshire iS
Freemasons' Arms, High Street, Stalybridge iS
Last payvient 1841. Erased in 1847.
Mrs. Chisholm's Hotel, Provost Street, New GlaSgOW
(Pictou), Nova Scotia, North America 1838
Donald Forbes, Provost Street, New Glasgow 1855
Mr. McKaracher's, Archimedes Street, n 1862
Machinic Hall, n 1862
McKenzie's Hall, Forbes Street, n 1865
Erased I September i86g.
Now No. 5 on Reg. of G.L. of Nova Scotia.
Westgate Hotel, Commercial Street, Newport,
Monmouthshire 1 84 1
Council Chamber, Town Hall, Newport 1843
Westgate Hotel, Commercial Street, n 1843
Masonic Hall, High Street, ip 1 846
Masonic Hall, Great Dock Street, n 1856
Town Hall, High Street, Shaftesbury, Dorsetshire 1841
Grosvenor Arms Hotel, The Commons, Shaftesbury 1867
Town Hall, High Street, „ 1868
Wellington Inn, High Street, Bruton, Somersetshire 1841
Private Room, n Bruton 1843
Last Meeting 27 July 1851. Erased in 1853.
Warrant returned.
Swan with Two Necks, St. Martin's Lane,
Birmingham, Warwickshire 1841
Vauxhall Tavern, Vauxhall, Birmingham 1845
Clarendon Hotel, Temple Street, n 1854
Assembly Rooms, Old Square, fi 1856
Masonic Rooms, New Hall Street, tp 1858
Masonic Hall, New Street, ip 1869
Mr. Purve's Large Room, Collins Street, Melbourne
(Bourke), Victoria 1840
Masonic Lodge Rooms, Melbourne i860
St. Patrick's Hall, Bourke Street, ,p 1862
Masonic Hall, Lonsdale Street, pi 1869
Freemasons' Hall, Collins Street East, pp 1886
Erased ^ June 1889.
Now No, I on Reg. of G.L. of Victoria.
George Hotel, George Street,
Private Room, Park Street,
Town Hall, George Street,
Luton, Bedfordshire 1841
Luton 1842
Ivy Bush Plotel, Spilman Street, Carmarthen,
Carmarthenshire 1841
Napier Honse, Spilman Street, Carmarthen 1874
Ivy Bush Royal Hotel, Spilman Street, pp 1885
Napier House, pt „ 1889
Masonic Hall, 37 Spilman Street, .p 1889
Date of Warrant
or Constitution.
14 April 1840
30 April 1840
Cons. 30 Nov. 1838.
3 Aug. 1840
Cons. I Dec. 1841.
17 Get. 1840
Cons. II Feb. 1841.
2 Nov. 1840
Cons. 6 April 1841.
25 Jan. 1841
Cons. 18 March 1841.
2 April 1841
Cons. March 1840.
Warrant of Confirmation,
5 December 1843.
4 April 1841
Cons. 29 July 1841.
26 April 1841
Cons. 14 Sept. 1841.
1832
691
1863
692
470
693
471
694
695
472
696
473
697
474
698
475
699
476
[ 279 ]
1 894
Name of Lodge.
Lodge of Faith, Hope, and Charity.
477
Mersey Lodge.
478
Churchill Lodge.
Dormant several years.
Re-established 27 June 1850.
St. John's Lodge.
Royal Sussex Lodge.
Sussex Lodge.
481
St. Peter's Lodge.
482
St. James' Lodge.
St. George's Lodge.
Places of Meeting.
London Hotel,
Royal Oak, Oxenden Street,
Erased in 1850.
Dover, A'enl 1 84 1
Dover 1844
Market Inn, Market Street, Birkenhead, Clushire 1841
Angel Hotel, Beckwith Street, Birkenhead 1853
Masonic Rooms, i Hamilton Square, it 1861
Masonic Chambers, 55 Argyle Street, n 1873
II 9 Hamilton Street, m 1880
Red Lion Inn, Waterside, Henley-On-Thames,
Oxfordshire 1 84 1
Masonic Hall, Alfred Street, Oxford, m 1851
Harcourt Arms Inn, NunehaiH, 11 1852
Masonic Hall, Alfred Street, Oxford, n 1858
Rio de Janeiro, Brazil,
Erased 4 June 1862.
South America 1841
Masonic Hall, Harrington Street, Halifax (Halifax),
Nova Scotia, North America 1841
Erased i September i86g.
Now No. 6 on Reg. of G.L. of Nova Scotia,
Weedon's Buildings, Dorchester Road, DorchestCr
(Westmorland), New BPUnSWiCk, North America 1840
Kinnear's Hotel, Market Square, Dorchester 1842
Mechanics' Institute, Mechanic Street, n 1847
Erased \ June 1862. Reinstated 2 June 1863.
Mechanics' Institute, Mechanic Street, Dorchester 1863
Erased again 9 Aprit i86g.
Now No. 4 on Reg. of G.L. of New Brunswick.
Ship Inn, St. Peter's Quay, NeWCastle-upon-Tyne,
Northum.berland 1 842
William the Fourth Inn, St. Peter's Quay,
Newcastle-upon-Tyne 1845
Hope and Anchor Inn, Catterick's Buildings, Shields Road,
Byker, Northumherland 1849
Freemasons' Hall, Bell's Court, Newgate Street,
Newcastle-upon-Tyne 1869
Masonic Hall, Maple Street, Newcastle-upon-Tyne 1872
Crockett's Hotel, " Hen Inn," Holyhead Road,
HandSWOrth, Staffordshire 1842
New Inn [Crockett's Hotel re-named], Handsworth 1856
Masonic Rooms, Wretham Road, n 1879
Queen's Hotel, Curzon St., Birmingham, Warwickshire 1842
Erased in 1847. Never Registered any MeiTibers.
Date of Warrant
or Constitution.
26 April 1841
26 April 1841
Cons. Sept. 1841.
26 April 1841
Cons. II June 1841.
6 July 1841
22 Sept. 1841
5 March 1842
Cons, in 1840.
5 March 1842
Cons, 28 June 1842.
6 March 1842
Cons. 25 April 1842.
29 March 1842
1832
1863
700
701
477
702
478
703
704
479
705
480
706
481
707
482
708
280
Name of Lodge.
483
Lodge of Sympathy.
Bangalore Cantonment Lodge.
484
Lodge of Faith.
485
Perth Lodge.
Western Australia Lodge, 1844.
Lodge of St. John, 1845.
Lodge Amity.
486
Lodge of Honour and Friendship.
Lodge St. John.
487
Friendly Lodge.
Portsmouth Lodge.
488
St. Helena Lodge.
Places of Meeting.
l.itemiy Institute,
Claiendon Hotel, East Street,
Wate's Hotel, Milton Place,
Town Hall, High Street,
Clarendon Hotel, East Street,
Old Falcon Irfotel, n
New Falcon Hotel, West Street,
Old Falcon Hotel, East Street,
New Falcon Hotel, West Street,
Royal Clarendon Hotel, East Street,
Milton, next Gravesend, Kent
Gravesend
Milton
Gravesend
1842
185.
■853
1859
1880
1890
Bangalore (Mysore, Native State), Madras, India 1840
Ceased to meet, through paucity of members, in 1848. Re-opened
185T. In abeyance same year and never revived.
Erased 4 Jttne 1862.
Horse and Jockey, Church Street, Newton-le-
WillOWS, Lancashire 1842
Gerard's Arms Hotel, Gerard Street, Ashton-in-
Makerfleld, Lancashire 1845
Lodge Room, Perth (Perth), Western Amtralia 1842
Masonic Hall, Hay Street, Perth 1869
United with " Perth Lodge of Unity " No's^"^ \_No. 753, ofi May
1845], in 1879.
Masonic Hall, Howick Street, Perth 1881
Bridgetown, Island of Barbados, West indies 1842
Closed " during pleasure " by Bro. James Fraser in 1847 or 1848,
re-opened by him about five years afterward ; finally closed and
warrant returned toG.L. about 1854.
Erased 4 June 1862.
Assembly Rooms, West Street, Blandford, Dorsetshire 1842
Erased 1 December i^^t.^
Calcutta,
Scotch Masonic Hall, 10 Sudder Street,
Freemasons' Hall, 48 Cossitollah,
Plassy Gate, Fort William,
Bengal, India 1842
Calcutta 1862
M 1865
M 1873
King's Head Inn, Market Hill, Barnsley, Yorkshire 1842
Erased 3 December 1851.
Quebec Hotel, Broad Street, Portsmouth, Hampshire 1843
Lodge Rooms, 36 High Street, Portsmouth 1844
11 136 M „ 1851
Masonic Hall, St. Mary Street, u 1861
ri Highbury Street, „ 1879
James Town, Island of St. Helena, West Coast of
Africa
Masonic Hall, Napoleon Street, James Town, St. Helena 1845
Date of Warrant
or Constitution.
29 March 1842
Cons, 22 June 1842.
7 July 1842
Cons. 20 Jan. 1840.
7 July 1842
Cons. 27 Oct. 1842.
20 Aug. 1842
7 Sept. 1842
8 Sept. 1842
8 Sept. 1842
Warrants of Confirmation
I Jan, 1874 and
14 April 1887.
1 Oet. 1842
27 Feb, 1843
Cons. T2 April 1843.
6 April 1843
Duplicate Warrant
_ 3 May 1845.
' Original Papers lost.'
1832
1863
709
483
710
711
712
484
485
713
714
715
486
716
717
487
718
488
28l
1894
489
Name of Lodge.
Lodge of Benevolence.
491
492
Goderich Union Lodge,
Kindred Hope Lodge.
Royal Sussex Lodge.
St. John's Lodge.
Places of Meeting..
493
Royal Lebanon Lodge.
494
495
Lodge of Virtue and Honour.
North Hants Lodge.
Wakefield Lodge,
496
497
Lodge of
Peace and Harmony.
Social Friendship Lodge.
Date of Warrant
or Constitution.
Piivate Room [late Commercial Reading Room],
Bideford, Devonshire 1843
Newroundland Hotel, The Quay, Bideford, prior to 1S73
Masonic Rooms, g Grenville Street, Bideford 1874
Masonic Hall, Bridgeland Street, „ 18S0
New Masonic Hall, n ir 1894
Goderich (Huron), Canada West, Ontario 1843
Erased^ Warrant retltmed, 5 October 1870.
Nusseerabad (Myminsingh), Bengal, Imlia 1843
III abeyance 21 March 1849. Erased in 1853.
Hotel de Paris, Jersey, Chxnnel Islands 1843
Masonic Hall, Museum Street, Jersey 1846
Masonic Temple, Stopford Road, n 1865
Friendly Alley, Nevis Street, St. John, Island of
Antigua, West Indies 1843
Reagan's Alley, St. Mary's Street, St. John, Antigua 1847
Cvntis's House, Thames Street, n n 1850
W. H. Davey's House, n n n 1858
Masonic Temple, Nevis Street, n n 1S76
Freemasons' Plall, Eastgate Street, Gloucester,
Gloucestershire 1844
Booth Hall Hotel, Westgate Street, Gloucester i860
Lower George Inn, n n 1862
Spread Eagle Hotel, Northgate Street, <i 1866
liell Hotel, Southgate Street, u 1884
George Hotel, Axminster, Devonshire 1844
Masonic Hall, Trinity Square, Axminster 1S84
Thirty-seventh Regiment 1844
Erased ^ Ju7ie 1862.
Private Room, Thornhill Street, Wakefield, Yorkshire 1844
Old Rectory House, Zetland Street, Wakefield 1853
Masonic Hall, 1. n 1859
Bull Hotel, Westgate, n 1880
New Masonic Hall, Zetland Street, u 1880
Queen's Head Inn, Fore Street, St. AuStCll, Cornwall 1844
White Hart Hotel, Church Street, St. Austell 1855
Masonic Hall, Cross Lane, n 1874
Eighty-ninth Regiment of Foot 1844
l^asco's Hotel, St. Paul Street, Montreal, Canada East,
Quebec 1844
St. Paul's Lodge Room, Notre Dame Street and
Dalhousie Square, , Montreal 1 85 1
89th Royal Irish Fusiliers, Masonic Hall, Highbury
Street, . Portsmouth, Hampshire 1884
15 May 1843
Cons. Sept. 1843.
6 June 1843
28 Aug. 1843
2 Oct. 1843
Cons. Dec. 1843.
2 Oct. 1843
1832
14 Feb. 1844
Cons. 7 May 1844.
14 Feb. 1844
Cons. 29 May 1844.
15 Feb. 1844
1 March 1844
Cons. 10 April 1844.
1 March 1844
Cons. 6 July 1844.
21 March 1844
Cons. i6 May 1844.
719
1863
489
720
721
722
490
491
723
492
724
493
725
726
727
494
495
728
729
496
497
36
282
Name of Lodge.
Royal Standard Lodge.
Zetland Lodge.
St. Andrew's Lodge of Cape
Breton.
St. Andrew's Lodge, 1872.
Barton Lodge.
No. ID Athol Provincial.
Lodge St. Andrew.
Boyal Sussex Lodge.
In abeyance 1859-62.
Pilgrim Lodge.
Lodge of Faith, Hope, and
Charity.
Rohilla Star Lodge.
In abeyance from Sept. 1850.
Places of Meeting.
Lion Hotel, High St., Kidderminster, Worcestershire 1844
Private Room [House of Dr. Kodeii, W.M.], in the
Horse Fair, Kidderminster 1845
Assembly Rooms, Lion Hotel, High Street, n 1845
Masonic Hall [Atheiia;um], High Street, « 1847
Dudley Arms Hotel, Market St., Dudley, Worcesitrshire 185 1
Montreal (Montreal), Canada East, Quebec 1S44
Tetu's Hotel, Great St. James and St. Peter Streets,
Montreal 1845
Freemasons' Hall, Notre Dame Street and
Dalhousie Square, n 1850
Murphy's Hotel, Notre Dame and Gosford Streets, n 1852
Took Warrant No. 15 from G.L. of Canada, 26 Nov. 1855.
Erased ^ June 1862.
Now No. 12 on Reg. of G.L. of Quebec.
Sydney, Cape Breton, Nova Seotia, North America 1844
Freemasons' Hall, Sydney, Cape Breton 1872
Erased in 1883.
Now No. 7 on Reg. of G.L. of Nova Scotia.
Hamilton (Township of Barton, Wentworth),
Canada West, Ontario ]
Granted a Warrant of Confirmation in 1844, the Lodge having been
constituted under a Dispensation from the Prov. G.M. of Upper
Canada, on 20 November 1795.
Erased in 1861.
Now No. 6 on Reg. of G.L. of Canada in Ontario.
795
Kamptee (Nagpur),
75 Bungalow,
Masonic Hall,
Central Provinces, India 1835
Kamptee 1880
n 1892
Victoria, Hong Kong (Quang-tung), China 1845
Canton (Quang-tung), „ jg^s
Masonic Hall, Canton Road, Shanghai (Kiang-su), n 1863
II The Bund, Shanghai 1867
Futehgurh (Allahabad), N. W. Provitices, India 1844
Placed in abeyance 1845, did not work afterwards.
Erased, iVarrant surrendered, 24 June 18$^.
Lodge Room, Agra (Agra), A'. W. Provinces, India 1843
Masonic Hall, Agra 1844
Last payvieni 1848. Erased in 1858.
Bareilly (Rohilcund), N. ir. Provinces, India 1843
Last payment 1846. IVarrant returned 27 December 1S52.
Erased in 1858.
Date of Warrant
or Constitution.
4 April 1844
Cons. 12 June 1844.
20 April 1844
Warrant of Confirmation,
12 December 1854.
28 Aug. 1844
20 Nov. 1795
Prov. Warrant.
28 Aug. 1844
G.L. Warrant.
16 Oet. 1835
Prov. Warrant.
Cons. 26 Oct. 1835.
18 Sept. 1844
G.L. Warrant.
18 Sept. 1844
16 Oet. 1844
16 Oet. 1844
Cons. 19 June 1R43.
16 Oet. 1844
Cons. 18 Oct. 1843.
1832
730
1863
498
731
732
499
733
734
500
735
501
736
737
738
[ 283 ]
i894
Name of Lodge.
502
Lodge of Rectitude.
Lodge Kilwinning in the East.
503
504
Belvedere Lodge.
Berkhampstead Lodge.
Lodge of Harmony of South
Australia.
Lodge of Harmony, 1870.
506
607
Mundy Grove Lodge.
Lodge of United Pilgrims.
Medcalf Lodge.
Friendship and Harmony Lodge,
Places op Meeting.
Spread Eagle Motel, Marketplace, Rugby, Warwickshire 1845
George Hotel, n Rugby 1850
Town Hall, High Street, „ 187 1
Masonic Hall, Albert Street, „ 1888
Wellington Square, Calcutta, Bengal, India 1843
Fort William, Calcutta 1844
A resuscitation of No. 845 of 23 Dec. 1826. See page 265.
Erased in 1862.
Star Hotel, High Street,
Freemasons' Hall, Brewer Street,
Maidstone, Kent 1844
Maidstone 1882
King's Arms Hotel, High Street, Berkhampstead,
Hertfordshire 1845
King's Head Hotel, High Street, Berkhampstead i860
King's Arms Hotel, 11 n 1874
Freemasons' Tavern, Pirie Street, Adelaide (Adelaide),
South Australia 1844
Masonic Hall, North Terrace, Adelaide 1855
London Inn, Flinders Street, n 1863
Masonic Hall, Rundle Street, u 1869
Prince Alfred Hotel, King William Street, n 1870
Odd Fellows' Hall, n 1873
Eagle Chambers, King William Street, n 1877
Freemasons' Hall, Flinders Street, ir 1881
Erased -i June 1885.
Now No. 3 on Reg. of G.L. of South Australia.
Boat Inn,
Shipley Gate, Derbyshire 1844
Pilgrim Tavern, Upper Kennington Lane, Kennington,
London 1845
Clayton Arms, Kennington Oval, Kennington, n 1848
Horns Tavern, Kennington Park Road, 11 n 1854
Manor House Tavern, Penton Place, n fi 1855
Surrey Club, Kennington Oval, 11 n 1862
Durham Arms, Harleyford Road, n 11 1865
Horns Tavern, Kennington Park Road, 11 n 1866
Surrey Masonic Hall, Camberwell New Road,
Camberwell, n 1876
Bridge House Hotel, London Bridge, Southwark, n 1882
Savanna-la-mar (Westmoreland, Cornwall),
Jamaica, West Indies 1845
Erased 4 June 1862.
Lucea (Hanover, Cornwall), Jamaica, West Indies 1845
Erased if June 1862.
10 Dee. 1844
Cons. 9 Feb. 1844.
Warrant of Confirmation.
22 August 1853.
Date of Warrant
or Constitution.
16 Oet. 1844
Cons. 13 Jan. 1845.
16 Oet. 1844
Cons. 13 Dec. 1843.
26 Oet. 1844
Cons. 3 Dec. 1844.
4 Dee. 1844
Cons. I Jan. 1845.
27 Dee. 1844
Cons. 28 Sept. 1844.
27 Dee. 1844
Cons. 14 March 1845.
26 Feb. 1845
26 Feb. 1845
1832
739
1863
502
740
741
503
742
504
743
505
744
745
506
507
746
747
[ 284 ]
Name of Lodge.
508
Zetland Lodge.
Lodge Zetland in the East,
509
Tees Lodge.
510
St. Martin's Lodge.
511
Prince Edwin's Lodge.
Zetland Lodge.
Perth Lodge of Unity.
Union et Concordia Lodge.
615
Victoria Lodge.
Royal Victoria Lodge, 1859.
Zetland Lodge.
516
Phoenix Lodge,
Places of Meeting.
Masonic Rooms, North Bridge Road, Singapore,
Malay Peninsula, East Indies 1845
Masonic Hall, The Esplanade, Singapore 1856
United with " Lodge of Fidelity " No. 740 [No. 1042 0/2 April
1858], in 1867.
Masonic Hall, Coleman Street,
Singapore 1S81
Black Lion Hotel, High Street, StOCkton-On-TeeS,
Ditrhavi 1845
Town Hall Hotel, n Stockton-on-Tees 1848
Black Lion Hotel, fr n 1852
Masonic Rooms, Masons' Court, n 1859
Freemasons' Hall, Wellington Road, n :875
Fountain Inn, Parade,
Private Room, Church Street,
London Inn, West Street,
Masonic Hall, Parade,
Liskeard, Cornwall 1S45
Liskeard 1850
IT 1851
M 1872
White Lion Inn, Broad Street, Eye, Suffolk 1845
Did Tiot meet after 1852. Erased 7 September 1859.
Gloucester Arms Tavern, Grosvenor Road, Kensington,
London 1845
Adam and Eve Tavern, Kensington Road,
Kensington, n 1S49
King's Arras Hotel, High Street, Kensington, m 1859
Campden Arms Tavern, Campden Street, n it 1862
Anderton's Hotel, Fleet Street, ti 1868
Perth (Perth),
Western Australia 1845
Unitedwith "LodgeofSt.John^^^No. 485 [No. 712, of -zq August
1842], in 1879.
West Street, Kingston (Kingston, Surrey), Jamaica,
IVest Indies 1845
Lodge Rooms, Princess Street, Kingston 1846
Sussex Hall, Port Royal Street, n 1856
Ceased to jneet in 1868. Erased 21 September 1885.
Kingstown, Island of St. Vincent, West indies 1 845
Erased 3 April 1869.
Masonic Hall, Valotta, Malta 1846
II 43 Strada Zaccaria, Valetta 1849
II 78 Strada Forni, „ 1862
11 27 Strada Stretta, 1, 1870
Assembly Rooms, Market Place, StOWmarket, Suffolk 1845
Fox Hotel, Ipswich Street, Stowmarket 1845
Date of Warrant
or Constitution.
26 Feb. 1845
26 Feb. 1845
Cons. 10 Nov. 1845.
5 March 1845
Cons. 20 May 1845.
4 March 1845
Cons. 22 May 1845.
3 May 1845
Cons, g July 1845.
3 May 1845
20 May 1845
Cons. 28 July 1845.
11 June 1845
Cons. 23 Oct. 1845.
7 July 1845
Cons, s Feb. ^846.
17 July 1845
Cons. 24 Sept. 1845,
1832
748
1863
508
749
509
750
510
751
752
511
753
512
754
513
755
756
514
515
757
516
[ 285 ]
i894
Name of Lodge.
New Zealand Pacific Lodge.
St. Mark's Lodge.
Lodge Fraternity & Perseverance.
Placed in abeyance 24 June 1854.
Resuscitated 27 Dec. 1858.
Lodge Star of Hope,
Albion Lodge.
521
Lodge of Truth.
Solomon's Lodge.
623
Roden Lodge.
John of Gaunt Lodge.
Places of Meeting.
Southern Cross Hotel, Willis Street, Wellington,
(Hutt), Wdliiiglon, \ew Zenlami 1842
Barratt's Hotel, Larabton Quay, Wellington 1851
Masonic Hall, Boulcott Street, n 186S
Erased by Dist, G.L. 11 yiinitmy iBg^. Confirmed by G.L,
5 Sept. 1894.
Now No. 2 on Reg. of G.L. of New Zealand.
Watt's Building, corner Adolphus and Water Streets,
St. Andrews (charlotte), New Bpunswlek,
North America 1845
Kennedy's Hotel, corner Frederick and Water Streets, n 1852
Fitzsimmons Hotel, Water Street, ir i860
Erased 9 April i86g.
Now No. s on Reg. of G.L. of New Brunswick.
Benares (Benares), N. IV. Provinces, India 1845
Not in Lists for 1858-1859.
Benares
Erased 6 September 1886.
i860
Agra (Agra), N. IV. Provinces, India 1844
United with Lodge " Good Feelnig," Ko. B22 [f/21 April 1849I,
2i, J 11 lie 1850.
Erased 6 September 1886.
Castries, Island of St. Lueia,
Albion Masonic Hall,
West Indies 1845
St. Lucia 1848
" Proceedings of this Lodge commenced in June 1845, under a
Warrant, wliich has been delivered up to be cancelled. Proceedings
from that date declared valid. " G.L. Warrant Book.
Erased ^ lime 1862.
White Hart Inn, Cloth Hall Street, Huddersfleld,
Yorkshire 1845
George Hotel, Market Place, Huddersfleld 1850
Rose and Crown Hotel, Kirkgate, n 1851
Freetnasons' Hall, Fitzwilliam Street, n 1855
Gardiner's Hotel, Queen Street, Frederieton (York),
New Brunswick, North America iS
Kelly's Inn, Carleton Street, Frederieton iS
Masonic Irlall, York Street, 11 iS
Erased g April 18^9.
Now No. 6 on Reg. of G.L. of New Brunswick.
Masonic Rooms, High Street Wem, Shropshire 1846
Last return 1846. Erased 7 September 1859.
The Exchange, Market Place, Leicester, Leicestershire 1846
Three Crowns Hotel, (Jallowtree Gate, Leicester 1846
Freemasons' Hall, Halford Street, n 1859
Date of Warrant
or Constitution.
1832
1863
9 Sept. 1842
Prov. Warrant.
29 July 1845
G.L. Warrant.
758
517
9 Aug. 1845
Cons. 5 Nov. 1845.
759
518
9 Aug. 1845
Cons. 24 June 1845.
9 Aug-. 1845
Cons. 14 Aug. 1844.
25 Oct. 1845
Cons. June 1845.
760
519
761
520
762
3 Dee. 1845
Cons. 4 Dec. 1845.
763
521
1 Jan. 1846
764
522
27 Feb. 1846
6 March 1846
Cons. 26 March 1846.
765
766
523
286
Name of Lodge.
Carleton Union Lodge.
525
526
Zetland Lodgre.
Lodge of Honour.
Midian Lodge.
Lodge of Integrity.
Places of Meeting.
Dunham's Building, King Street, Carleton, St. John
(St. John), New Brunswick:, North America \l
Littlehale's Hall, King Street, Carleton, St. John iS
Erased g April 1869.
Now No. 8 on Reg. of G.L. of New Brunswick.
Victoria, Hong Kong (Quang-tung), China 1846
Freemasons' Hall, Zetland Street, Victoria, Hong Kong 1853
Mechanics' Institute, Queen Street, WolVOPhampton,
Staffordshire 1846
Swan Hotel, High Green, Wolverhampton 1852
Star and Garter Hotel, Victoria Street, „ 1858
Swan Hotel, Queen Square, ,1 1863
Peacock Hotel, Snow Hill, 1, 1877
Star and Garter Hotel, Victoria Street, n 1878
Perkins Hotel, Kingston Square, Kingston (Kings),
New Brunswick, North America 1847
Temperance Hotel, Public Road, Kingston 1857
Flewelling Building, Private Road, Clifton (Kings) 1859
Masonic Hall, Public Road, Clifton 1864
Erased g April 1869.
Now No. 9 on Reg. of G.L. of New Brunswick.
In the Fourteenth Regiment of Foot, at Free-
masons' Hall, Harrington Street, Halifax
(Halifax), Nova Scotia, North America
At Citadel Barracks, Plymouth, Daioiuhire
Barracks, Newport, Monmouthshit e
Fulwood Barracks, Preston, Lancashire
Barracks, Athlone, Roscommon cs^ Westmeath, Ireland
Linen Hall Barracks, Dublin, Dublin, Ireland
Royal Barracks, Dublin
New Barracks, LimePlck, Limerick, Ireland
Castle Barracks, Limerick
Floriana Barracks, Fort Mansel, Ittalta
Sebastopol, Russia
Balaclava, „
Isole Barracks, Fort St. Elmo, Malta
The Citadel, Corfu, Ionian Isles
Newcastle (St. Andrews, Surrey), Jamaica, W.I.
SpanishTown (St. Catherine, Middlesex), Jamaica
Barracks, Aldershot, Hampshire
Clarence Barracks, Portsmouth, „
Cork, Cork, Ireland
Floriana Barracks, Fort Mansel, Malta
Pembroke Camp,
Cawnpore (Allahabad),
Fort William, Calcutta,
Sitapur (Oudh),
Lucknow (Oudh),
Ranikhet (Almora),
Aden,
Malta
N. IV. Provinces, India
Bengal, u
N. ]V. Rroiinces, „
Bengal,
Arabia
Parkhurst Barracks, Newport, /. of Wight, Hampshire
Portland, Dorsetshire
Barracks, Aldershot, Hampshire
Bradford, Yorkshire
Castlebar, Mayo, Ireland
Galway, Cahmy,
Dublin, Dublin, „
Fermoy, Cork,
Last payment 1864. Ceased working in 1890.
Erased i August 1890.
1847
1849
1850
1850
1851
1851
1852
1852
1854
1856
1856
1856
1856
i860
1 861
1865
i865
1867
1867
1S68
1868
1871
1874
1876
1877
1878
1879
1881
1882
1882
1883
18S4
1886
1888
Date of Warrant
or Constitution.
21 March 1846
Cons, 24 June 1846.
1832
767
1863
524
21 March 1846
768
525
25 AprU 1846
Cons. 17 Aug. 1846.
769
526
18 May 1846
Cons. 26 Jan. 1847.
17 June 1846
Cons. 20 Oct. 1846.
770
527
771
528
[ 287 ]
1 894
529
Name of Lodge.
Lodge Semper Fidelis.
Lodge of Australasia.
531
St. Helen's Lodge.
The W.M. wears (by Dispensation) a
Small Collar and Jewel, presented by
the Lodge of Amenite, Havre, France.
Dorchester Lodge.
533
Prevost Lodge.
Eaton Lodge.
534,
Polish National Lodge.
special Jewel, 1846.
St. John's Lodge.
Union Lodge of Portland.
Tasmanian Union Lodge.
Places of Meeting.
Reindeer Hotel, Mealcheapen Street, Worcester,
iVorcssiershh-e 1846
Town Hall, High Street, Worcester 1848
Crown Hotel, Kroad Street, n 1848
Masonic Hall, 95 High Street, 11 1887
Melbourne (Bourke), Victoria 1846
Masonic Hall, Lonsdale Street, Melbourne 1869
Freemasons' Hall, Collins Street East, n 1886
Erased '^ June i88g.
Now No. 3 on Reg. of G.L. of Victoria.
King's Head Hotel, High Street, HartlepOOl, Durham 1846
Masonic Hall, Regent Square, Hartlepool 1858
West Bank of River RicheUeu, St. JohnS (St. Johns),
Canada East, Quebec 1843
Erased 29 March 1881.
Now No. 4 on Re^. of G.L. of Quebec.
Dunham (Missisquoi), Canada East, Quebec 1844
Erased 4 Jitne 1862.
Now No. 8 on Reg. of G.L. of Quebec.
Golden Lion Inn, High Street,
Bull's Head Inn, Mill Street,
Lion and Swan, Swan Bank,
Masonic Hall, Mill Street,
CongletOn, Cheshire 1 846
Congleton 1855
1877
1878
Freemasons' Tavern, Great Queen Street,
Freemasons' Hall, n
London 1847
„ 1865
York, Grand River (Haldimand), Canada West, Ontario 1845
Erased 4 June 1862.
Macready's Hall, Main Street, Portland (St. John),
New Brunswick, North America 1846
Bro. Marshall's Hall, Princess Street, St. John 1853
Judge Ritchie's Building, n n 1856
Erased q April 1869.
Now No. 10 on Reg. of G.L. of New Brunswick.
Freemasons' Hotel, Hobart, Tasmania 1844
Waterloo Hotel, Hobart 1847
Freemasons' Hall, Collins Street, m 1849
Bastian's Hotel, Argyle Street, 11 1859
Freemasons' Hall, Collins Street, n 1861
II Murray Street, n 1875
Erased 3 Septeviber i8go.
Now No. 3 on Reg. of G.L. of Tasmania.
Date of Warrant
or Constitution.
4 July 1846
Cons. 7 Sept. 1846.
4 July 1846
1 Aug. 1846
Cons. II Sept. 1846.
4 April 1843
Prov. Warrant.
1 Aug. 1846
G.L. Warrant.
8 July 1844
Prov. Warrant.
8 Aug. 1846
G.L. Warrant.
27 Aug. 1846
Cons. 2 Sept. 1846.
28 Aug. 1846
Cons. 17 June 1847.
17 May 1845
Prov. Warrant.
23 Sept. 1846
G.L. Warrant.
3 Nov. 1846
1832
1863
772
529
773
530
774
531
775
532
776
777
533
29 June 1844
Prov. Warrant.
30 Nov. 1846
G.L. Warrant.
Warrant of Confirmation,
24 Oct. 1861.
778
779
780
534
535
781
536
288
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1863
537
Zetland Lodge.
Park Hotel, Charing Cross, Birkenhead, Cheshire 1847
Monk's Ferry Hotel, Ivy Street, Birkenhead 1853
Park Hotel, Charing Cross, ip 1858
Clarendon Hotel, Chester Street, m 1863
Masonic Chambers, i Hamilton Square, n 1866
Castle Hotel, New Chester Road, u 1867
Masonic Chambers, 9 Hamilton Square, m 1868
Lodge Rooms, 55 Argyle Street, n 1874
Masonic Chambers, 9 Hamilton Square, n 1880
22 Jan. 1847
Cons. April 1847.
782
537
Pelham Pillar Lodge.
Private Room, Burgess Street, Great Grimsby,
Lincolnshire 1847
Although in the Lists for 5 years, the Warrant never appears to have
been issued.
Erased in 1852.
22 Jan. 1847
783
■•
538
Lodge la Tolerance.
Freemasons' Tavern, Great Queen Street, London 1847
Freemasons' Hall, n n 1865
22 Jan. 1847
Cons. 2 March 1847.
784
538
Ancholme Lodge.
Coney Court, Brlgg, Lincolnshire 1848
Last return 1852. Erased, having ceased to meet.
Warrant returned 10 February 1859.
31 March 1847
Cons. II Jan. 1848.
785
••
539
Lodge of St. Matthew.
George Hotel, Digbeth, Walsall, Staffordshire 1847
New Inn, Park Street, Walsall 1848
St. Matthew's Hall, Lichfield Street, n 1853
Dragon Hotel, High Street, n i860
31 March 1847
Cons, t6 April 1847.
786
539
540
Stuart Lodge.
Swan Hotel, High Street, Bedford, Bedfordshire 1847
George Hotel, n Bedford 1854
Swan Hotel, h 1, 1861
8 May 1847
Cons. 24 Nov. 1847.
787
540
Royal Burnham Lodge.
Star Inn, High Street, Burnham, Essex 1847
Erased 5 June i86t.
8 May 1847
Cons. 22 July 1847.
788
••
Zetland Lodge.
Toronto (York), Canada IVesi, Ontario 1847
Lapsed be/ore 1858. Erased 4 Ju}te 1862.
17 May 1847
789
Richmond Lodge.
Richmond Hill (York), Canada West, Ontario 1847
Erased ^ June 1862.
Now No. 23 on Reg. of G.L. of Canada in Ontario.
17 May 1847
790
••
St. George's Lodge.
St. Catherines (Lincoln), Canada West, Ontario 1847
Erased in 1857. Warrant retnrned.
17 May 1847
791
••
Zetland Lodge.
Meerut (Meerut), N. IV. Provinces, India 1847
United ■with " Lodge of Hope" No. 596 \_ofii May 1833I, in
August 1851.
7 Aug. 1847
792
••
[ 289 ]
i894
541
Name of Lodge.
542
543
546
Lodge de Loraine.
Lodge Philanthropy.
Cleveland Lodge.
St. John's Lodge.
St. Francis Lodge.
Ionic Lodge.
Unity Lodge.
Ontario Lodge of Port Hope.
Geelong Lodge of Unity and
Prudence.
Rural Lodge.
Etruscan Lodge.
Places of Meeting.
Royal Hotel, Grainger Street East, Neweastle-upon-
Tyne, Northumberland 1847
Joiners' Hall, Blackett Street, Newcastle-upon-Tyne 1853
Freemasons' Hall, Grainger Street, 11 1874
Ducrow Inn, Shakespeare Street, n 1893
Maulmain (Tenasserim),
Lodge Room, Tavoyzoo,
The Castle,
Masonic Temple, Dalhousie Road,
British Burma, East Indies 1 847
Maulmain 1864
Golden Lion, Market Place,
Masonic Hall, West Row,
StOkesley, Yorkshire 1 847
Stokesley 1894
Date of Warrant
or Constitution.
Carleton Place (Lanark), Canada West, Ontario 1847
Erased j2 June 1872.
Now No. 63 on Reg. of G.L. of Canada in Ontario.
Smith's Falls (Lanark), Canada West, Ontario 1847
Erased 4 June 1862.
Now No. 24 on Reg. of G.L. of Canada in Ontario.
Toronto (York), Canada West, Ontario 1847
Erased in 1857.
Now No. 25 on Reg. of G.L. of Canada in Ontario.
Whitby (Ontario), Canada West, Ontario 1847
Erased 4 June 1862.
Port Hope (Durham), Canada West, Ontario 1847
Erased in 1857.
Now No. 26 on Reg. of G.L. of Canada in Ontario.
Royal Hotel, Yarra Street, Geclong (Grant), Victoria 1848
Royal Hotel, Malop Street, Geelong 1849
Masonic Hall, Union Street, n 1850
„ Malop Street, it 1872
„ Yarra Street, 11 1887
Erased 5 June 1889.
Now No. 5 on Reg. of G.L. of Victoria.
National School Room, ChardstOCk, Dorsetshire 1848
Erased in 1855.
Crown and Anchor Inn, Market Place, Lane End,
Staffordshire 1847
Town Hall, Market Place, Longton, ■■ 1848
Masonic Hall, Caroline Street, Longton 1870
7 Aug. 1847
Cons. 22 Dec. 1847.
7 Aug. 1847
Warrants of Confirmation
22 January 1864, and
30 June 1873.
17 Aug. 1847
Cons. 7 Oct. 1847.
31 Aug. 1847
31 Aug. 1847
31 Aug. 1847
31 Aug. 1847
31 Aug. 1847
1832
13 Oct. 1847
Cons. 26 Oct. 1848.
13 Oct. 1847
Cons. 3 Aug. 1848.
793
794
795
796
797
798
799
800
801
1863
13 Oct. 1847 803
Cons. 18 Nov. 1847.
802
541
542
543
544
545
546
37
290
IS94
Name of Lodge.
Maitland Lodge of Unity.
548
Wellington Lodge.
549
Castle Martin Lodge.
Lodge St. George of Bombay.
Lodge St. George, 1872.
551
Lodge Amistad Unlda.
YarboFOUgh Lodge.
552
Morning Star Lodge.
Woodstock Lodge.
554
Yarborough Lodge.
Places of Meeting.
Hotel, High Street, West Maitland [now Maitland],
(Northumberland), New South Wales 1840
Masonic Hall, High Street, West Maitland 1876
II Victoria Street, m 1885
Erased 5 December 1888.
Now No. 4 on Reg. of G.L. of New South Wales.
Bull Inn, High Street, Lewish.am,
Sydney Arms, Lewisham Road, Deptford,
Railway Tavern, Catford Bridge, Lewisham,
Roebuck Inn, High Street, u
Bull Tavern, m m
Lord Duncan Tavern, Broadway, Deptford,
Clarendon Arms, Upper Lewisham Road, n
Wickham Arms, Brockley Lane, n
White Swan Tavern, High Street, u
City Terminus Hotel, Cannon Street,
London 1848
„ 1849
M T85O
„ 1855
„ 1857
M 1858
II 1862
I, 1864
I, 1865
Lion Hotel, Main Street, Pembroke, Pembrokeshire 1848
Erased 7 September 1859.
Bombay (Bombay),
Masonic Hall, Nesbit Road, Mazagon,
II Clare Road, Byculla,
II Nesbit Road, Mazagon,
Freemasons' Hall, Clare Road, Byculla,
Bombay, India 1848
Bombay 1869
1877
II 1881
Santa Martha (Magdalena), New Granada [now in
the United States of Columbia], South America 18
Last return 1857. Erased k June iZ'^^,
Freemasons' Hall, High Street, Ventnor, Isle of Wight,
Hampshire 1 848
Alto House, Church Street, Ventnor 1865
Masonic Hall, 32 High Street, n 1876
II Church Street, n iSgi
LueknOW (Oudh), N. W. Provinces, India 1848
Lodge Rooms in Huzrutgunge, Lucknow 1863
Freemasons' Hall, Havelock Street, 1, 1881
Grover Hotel, King Street, Woodstoek (Carleton),
New Brunswick, North America 1847
Connell House, Main Street, Woodstock 1847
Nelson House, n „ 1848
Peiley's Building, n h 1849
Leary's Building, King Street, n 1853
Erased 9 April i86g.
Now No. n on Reg. of G.L. of New Brunswick.
George Tavern, Commercial Road East, London 1848
Green Dragon, Spring Garden Place, Stepney, w 1863
London Tavern, Fenchurch Street, n 1S93
Date of Warrant
or Constitution.
22 Oct. 1847
Cons, in 1840.
2 Dee. 1847
Cons. 20 Jan. 1848.
3 Jan. 1848
3 Feb. 1848
Warrant ofConfirmation,
23 September 1856.
(Original Warrant
stolen).
3 Feb, 1848
28 Feb. 1848
29 Feb. 1848
Warrants ofConfirmation
30 March 1859, a-^d
10 June 18S1.
18 April 1848
Cons. Aug. 1847.
18 April 1848
Cons. 6 July 1848.
1832
804
1863
547
805
548
806
807
549
808
550
809
551
810
552
811
553
812
554
291
i894
Name of Lodge.
555
Lodge of Fidelity.
Australian Lodge of Harmony.
557
Loyal Victoria Lodge.
558
Temple Lodge.
560
North Essex Lodge.
Samares Lodge.
Clive Lodge.
Vernon Lodge, 1856.
561
Zetland Lodge.
Zetland Lodge.
Lodge Good Feeling.
Places of Meeting.
Town Hall, Market Place, SOUthWOld, Siiffolk 1848
Nelson Room, Trinity Street, Southwold i860
The Castle Hall, The Castle, Framlingham, Suffolk 1867
Crown and Anchor Hotel, Church Street, Framlingham 1876
The Castle Hall, The Castle, f, 1877
Crown Hotel, Market Hill, ,1 1880
Fitzroy Hotel, Pitt Street, Sydney (Cumberland),
New South Wales 1847
Masonic Hall, York Street, Sydney 1848
Erased 5 December 1888.
Now No, 5 on Reg. of G.L. of New South Wales.
Bull's Head Inn, Fore Street,
Golding's Hotel, n
"Bull's Head Inn, „
Wellington Inn, n
Bull's Head Inn, u
Masonic Hall, Haye Road,
Callington, Cornwall 1849
Callington 1852
1854
" 1857
,1 1862
1878
Old Guildhall, Guildhall Street,
Rose Hotel, Rendezvous .Street,
Clarendon Hotel, Tontine Street,
Town Hall, Sandgate Road,
Masonic Hall, Grace Hill,
While Hart Hotel, Pocking End,
Erased 5 June 18
Folkestone, Kent 1848
Folkestone 1850
II 1856
„ 1862
Boeking, Essex 1849
Lodge Rooms, St. Heliers, Jersey, Channel Islands 1849
Masonic Hall, Museum Street, St. Heliers, Jersey 1861
Erased oZJ-uly 1874.
Town Hall, High Street, Bromsgrove, Worcestershire 1849
Golden Cross, High Street, Bromsgrove 1856
Old Town Hall, Queen Street, Dudley, Worcestershire 1856
School Room, Rose Hill, Dudley i860
Freemasons' Tavern, Stone Street, m 1864
Swan Hotel, High Street, StOUrpOrt, Worcestershire 1865
Freemasons' Tavern, Stone Street, Dudley 1866
Swan Hotel, High Street, StOUrport 1866
Cock Hotel, Market Place, GuisbrOUgh, Yorkshire 1849
Masonic Hall, Chaloner Street, Guisbrough 1874
Liverpool (Queen's), NOVa Seotia, North America 1847
Erased i SeptefJiher r86g.
Now No. 9 on Reg. of G.L. of Nova Scotia.
Agra (Agra), N. W. Provinces, India 1849
United with " Lodge Star of Hope" No. 761 [o/c) August 1845],
24 June 1850.
Nerier registered any mejnbers. Erased i?i 1852.
Warrant returned y:i January 1864.
Date of Warrant
or Constitution.
18 April 1848
Cons. 4 Aug. 1848.
18 April 1848
Cons. 7 Jan. 1847.
14 Oet. 1848
Cons. 29 Jan. 1849.
6 Dec. 1848
6 Dec. 1848
Cons. 19 April 1849.
[19] Dec. 1848
Day omitted in Warrant.
Cons. I Feb. 1849.
13 Jan. 1849
Cons. 4 April 1849.
7 March 1849
Cons. 13 July 1849.
22 March 1849
Cons, in 1847.
21 April 1849
1832
1863
813
555
814
556
815
557
816
558
817
818
819
559
560
820
821
822
561
562
[ 292 ]
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1 86 J
563
Lodge Charity.
Bro. Griffith's House, Umballa(Umbana), Funjah, India 1849
Lodge Rooms, Dragoon Lines, Umballa 1850
Masonic Hall, Staff Road, „ 1881
25 April 1849
Cons. 10 Jan. 1849.
,823
563
564
Lodge of Stability.
Vine Hotel, High Street, Stourbridge, Worcestershire 1849
Talbot Hotel, High Street, Stourbridge 1852
28 June 1849
Cons. 16 July 1849.
824
564
Wandsworth Lodge.
Spread Eagle Inn, High Street, Wandsworth, London 1849
The Warrant does not appear to have been ever issued.
Erased in 1S52.
9 July 1849
825
New Caledonian Lodge.
PietOU (Pictou), Nova Seotia, North America 1849
Erased i Septeinber 1869.
Now No. II on Reg. of G.L. of Nova Scotia.
15 Oct. 1849
826
565
566
Lodge of St. Germain.
Lodge Rooms, The Crescent, Selby, Yorkshire 1850
15 Oct. 1849
Cons. 7 Jan. 1850.
827
566
567
Lodge of Unity,
Bull's Head Inn, West Street, Westgate, Warwick,
Warwickshire 1 849
Warwick Arms Hotel, High Street, Warwick 1867
Globe Hotel, West Rock, „ 1869
Woolpack Hotel, Market Place, „ 1886
15 Oct. 1849
Cons. 19 Nov. 1849.
828
567
Hammond Lodge.
Private Room, 54 Pollett St., Guernsey, Channel Islands 1849
Masonic Hall, Court Place, Guernsey 1857
United with " Doyle^s Lodge of Felltnvship,'^ No. 84 {No. 336 (A) of
6 Sept. 1806], 14 December 1864.
Erased^ Warrant returned^ A ugnsi 1865.
15 Oct. 1849
Cons. 6 Dec. 1849.
829
568
569
Fitz-Eoy Lodge.
Head Quarters of the Hon. Artillery Company, City
Road, Finsbury, - London 1849
15 Get. 1849
Cons. 11 Dec. 1849.
830
569
Pilgrims of Light Lodge.
Lodge Rooms, Egmore, Madras (Chingleput), Madras,
India 1849
Masonic Hall, Mount Road, Madras 1851
Erased 4 June 1862.
5 Dee. 1849
831
••
570
Northern Lodge of China.
Shanghai (Kiang-su), China 1849
Masonic Hall, Canton Road, Shanghai 1861
II The Bund, '„ 1867
27 Dee. 1849
832
570
Lodge of Strict Observance.
Hamilton (Wentworth), Canada West, Ontario 1847
Erased, Warrant returned, 23 November xZ^t.
Now No. 27 on Reg. of G.L. of Canada in Ontario.
19 Aug. 1847
Prov. Warrant.
14 Jan. 1850
G.L. Wavr.ant.
833
••
Corinthian Lodge.
Peterborough (Peterborough), Canada West, Ontario 1848
Erased, Warrant returned, 5 April 1861.
3 April 1848
Prov. Warrant.
14 Jan. 1850
G.L. Warrant.
834
••
293
1894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1863
Dalhousie Lodge.
BytOWn [now Ottawa] (Carleton), CrtHfl<!'a fr«/, Ontaiio 1S48
Erased^ IV arrant reUtrned, 12 /w^fc 1872.
Now No. 52 on Reg. of G.L. of Canada in Ontario.
16 May 1848
Prov. Warrant.
14 Jan. 1850
G.L. Warrant.
835
571
Kemptville Lodge.
Oxford (Essex), Canada West, Ontario 1848
Erased^ Warrant retia-ned, 27 Novevtber 1857.
Now No. 28 on Reg. of G.L. of Canada in Ontario.
27 Aug. 1848
Prov. Warrant.
14 Jan. I860
G.L. Warrant.
836
572
Trinity Lodge.
Royal Tpinity Lodge, i868.
High Street, San Fernando (Victoria), Island of
Trinidad. West India 1850
2 Feb. 1850
Warrant of Confirmation,
15 December 1864.
837
572
573
Lodge of PeFseveranee.
Swan Inn, corner High Street and Union Street,
Dudley, Worcestershire 1850
Saracen's Head, Stone Street, Dudley 1855
Swan Inn. corner High Street and Union Street, m 1858
Shenstone Hotel, Birmingham Main Road, HaleSOWen,
Worcestershire i860
Masonic Rooms, Drill Hall, Halesowen 1886
2 Feb. 1850
Cons. 24 April 1850.
838
573
574
Loyal Berkshire Lodge of
Hope.
White Hart Tavern, Maiket Place, Newbury, Berlishire 1850
Three Tuns Hotel, Market Plnce, Newbury 1S56
Municipal Buildings, Market Place, n 1865
Temperance Hall, Northcroft Lane, n 1880
21 March 1850
839
574
Forest Lodge.
Town Hall, Market Place, Mansfleld, Nottinghamshire 1850
Erased i, September 1867.
11 April 1850
840
575
Portland Lodge of Victoria.
Lamb Inn, Portland (Normanby), Victoria 1854
Masonic Hall, Percy Street, Portland 1879
Erased 5 June 1889.
Now No. 6 on Resf. of G.L. of Victoria.
19 June 1850
Cons. 9 Oct. 1854
[Delay in receiving
Warrant}.
841
576
Goulburn Lodge of Australia.
Lodge Room, Goulburn (Argyle), N^ South Wales 1S50
Erased 2 June 1875.
19 June 1850
842
577
Sydney Samaritan Lodge.
Sydney College, College Street, Sydney (Cumberland),
A^ew South Wales 1849
Old Town Hall, York Street, Sydney [ ]
Basement under New Hall, Clarence Street, m [ ]
Upper Floor, New Hotel, York Street, n [ ]
Closed i,AJrril 1873. Erased 19 January 1874.
19 June 1850
Cons. 21 Dec. 1849.
843
578
579
St. John's Lodge.
St. John's (St. John's), Newfoundland, A'wM America 1850
British Society's Hall, St. John's 1857
Masonic Hall, n 1879
19 June 1850
844
579
580
Lodge of Harmony.
Swan Inn, Burscough Street, Ormskirk, Lancashire 1850
Wheatsheaf Inn, Burscough Street, Ormskirk 1852
11 July 1850
845
580
294
Name of Lodge.
581
Neptune Lodge.
Lodge of Faith.
Wellington Lodge,
582
Thistle Lodge.
Jerusalem Lodge.
Amity Lodge.
Lodge Khyber.
United Tradesmen's Lodge.
Lodge of Fidelity.
Places of Meeting.
GeOFge Town, Penang, Prince of Wales' Island,
Malay Penimula, East Indies 1850
Krased 4 June 1862.
New Inn, Ashton Old Road, Openshaw, Lancashire 185 1
Drovers' Inn, n Openshaw 1871
Church Inn, tr 11 1883
Gransmoor Hotel, Faufield Road, 11 1892
Guelph (Wellington), Canada West, Ontario 1850
Erased, Warrant returtted, 5 April 1861.
Became No. 33 on Reg. of G.I.. of Canada. Not now working.
AmhBFStberg (Essex), Canada West, Ontario 1850
Erased, Wan ajtt letunted, 23 November 1857.
Now No. 34 on Reg. of G.L. of Canada in Ontario.
BOUmanville (Durham), Canada West, Ontario 1850
Erased, Warrant returned, i-^ November 1857.
Now No. 31 on Reg. of G.L. of Canada in Ontario.
Dunvllle (Monck), Canada West, Ontario 1850
Erased, Warrant returned, 27 November 1857.
Now No. 32 on Reg. of G.L. of Canada in Ontario.
Date of Warrant
or Constitution.
1832
1863
PeshawaP (Peshawar),
Punjab, India 1850
Temple Tavern, Gilles Arcade, Adelaide (Adelaide),
South Australia 1848
Exchange Hotel, Ilindley Street, Adelaide 1851
Freemasons' Tavern, Pirie .Street, ,, 1853
Napoleon Buonaparte Hotel, ,, 1853
Masonic Hall, North Terrace, ,, 1853
Prince of Wales' Hotel, Angas Street, „ 1857
Masonic Hall, White's Rooms, King William Street, 1, 1857
Prince of Wales' Hotel, Angas Street, „ 1863
Masonic Hall, Rundle Street, „ 186^
Freemasons' Tavern, Pirie Street, „ 1869
Prince Alfred Hotel, King William Street, „ 1869
Freemasons' Hall, Flinders Street, „ 1869
Alfred Masonic Hall, Waymouth Street, „ 1872
Eagle Chambers, King William Street, „ 1875
Freemasons' Hall, Flinders Street, „ 1881
Erased 3 Jime 1885.
Now No. 4 on Reg. of G.L. of South Australia.
\_Place unknown'] GawleP (Gawler), South Australia 1850
Globe Inn, Gawler 1857
Commercial Hotel, Murray Street, n 187 1
The Institute, u ,, 1873
Odd Fellows' Hall, „ jggo
The Institute, Murray Street, „ 1881
Erased 3 June 1885.
Now No. s on Reg. of G.L. of South Australia.
3 Aug. 1850
3 Aug. 1850
Cons. 23 May 1851.
7 Aug. 1850
846
847
581
848
7 Aug. 1850
7 Aug. 1850
7 Aug. 1850
7 Sept. 1850
27 Sept. 1850
Cons. 12 Dec. 1848.
849
850
851
852
853
582
583
27 Sept. 1850
854
584
295
1 894
Name of Lodge.
586
587
Kooringa Lodge.
Mildred Lodge, 1850.
Kooplnga Lodge, i8s6.
Lodge Elias de Derham.
Howe Lodge.
688
St. Botolph's Lodge.
589
Druids' Lodge of Love and
Liberality.
590
591
Loge la Cesaree.
Works in French Language.
Buckingham Lodge.
592
593
Cotteswold Lodge.
St. Ann's Lodge.
594
Downshire Lodge.
Places of Meeting.
Lodge Room, KoOPlnga (Biiira),
Kuna Hotel,
Burra Institute,
Erased 3 June 1885.
Now No. 6 on Reg. of G.L. of Soulh Australia,
South Australia 1849
Kooiinga 1857
1878
Wliite Hart Hotel, St. John's St., Salisbury, Wiltshire 1850
Temperance Hotel, Fisherton Street, Salisbury 186S
Freemasons' Hall, New Canal, n 1872
Masonic Rooms, over entrance to Coal Wharf, New Hall
Street, Birmingham, Warwickshire 1 85 1
Masonic Rooms, New Hall Street (opposite), Birmingliam 1856
Masonic Hall, New Street, n 1869
Town Hall, South Street, Boston, Lincolnshire 185 1
Lodge Rooms, Corpus Christi Lane, Boston 1853
Bristol Arms Hotel, Market Place, Sleaford, Lincolnshire 1856
Corn Exchange, Market Place, Sleaford 1870
Andrew's Hotel, Fore Street,
Lodge Rooms, Green Lane,
Tabb's Hotel, Fore Street,
Clinton Arms Hotel, Fore Street,
Masonic Hall, Green Lane,
Redruth, Cormuall 1851
Redruth 1854
I, 1862
„ 1869
1876
Masonic Hall, Museum Street, Jersey, Channel Islands 185 1
Masonic Temple, Stopford Road, Jersey 1864
Royal White Hart, Market Square, Aylesbury,
Buckinghamshire 1852
George Hotel, Market Square, Aylesbury 1864
Masonic Hall, Ripon Street, n 1882
Ram Hotel, Market Place, CireneSSteP, Gloucestershire 1851
King's Head Hotel, Market Place, Cirencester 1867
McDougall's House, New Street, Alderney,
Channel Islamls 185 1
Love's Hotel, Grosnez Street, Alderney 1858
Masonic Hall, Marais Street, fi i86l
Oddfellows' Hall, Oliver Street, n 1866
Masonic Hall, Marais Street, m 1885
Freemasons' Arms, Great Howard Street, Liverpool,
Lancashire 1851
Crown Hotel, Lime Street, Liverpool i860
Royal Mersey Yacht Hotel, 90 Duke Street, it 1866
Masonic Hall, 22 Hope Street, 11 1874
Date of Warrant
or Constitution.
27 Sept. 1850
Cons. 24 Dec. 1849.
6 Dee. 1850
27 Jan. 1851
Cons. 10 March 1851.
1 March 1851
Tran.sferred by
Endorsement on
Warrant, 19 Nov. 1856.
14 March 1851
Cons. 28 April 1851.
25 April 1851
Cons. 15 Oct. 1851.
25 April 1851
Cons. 26 March 1852.
27 June 1851
Cons. 13 Dec. 1851.
27 June 1851
Cons. 10 Sept. 1851.
1 July 1851
1832
855
1863
585
856
586
857
587
858
588
859
589
860
590
861
591
862
592
863
593
864
594
[ 296 ]
1 894
Name of Lodge.
Armidale Lodge of Unity.
Union Lodge.
Gambia Lodge.
Hiram Lodge of Yarmouth.
Hiram Lodge, i860.
597
Hibernia Lodge.
St. Cybi Lodge, 1871.
• Rose Lodge.
Sovereignty Lodge.
Lodge of Unity.
599
600
Cherwell Lodge.
Lodge of Harmony.
Places of Meeting.
Armidale (Sandon),
Masonic Hall, Falconer Street,
Erased 5 December t888.
Now No. 6 on Reg. of G.L. of New South Wales.
New Soul h Wales 185 1
Armidale 1886
MilltOWn (Charlotte), New Brunswick, Nor/h America 1850
Temperance Hall, Pleasant Street, Milltown 1850
Swett's Hall, ,1 n 1854
Erased^ Warrant returned, -ii^ January 1863.
Bathurst, River Gambia, West Coast of Africa 185 1
Erased ^ June 1862.
Central Hall, Main Street, Yarmouth (Yarmouth),
Nova SeOtia, North America 1848
Masons' Hall, Main Street, Yarmouth 1856
Lovitt's Hall, it 11 1863
Keith Hall, ,. „ 1865
Erased i September 1869.
Now No. 12 on Reg. of G.L. of Nov.i Scotia.
Hibernia, Hotel, Market Street,
Private l<oom, Stanley Ci'escent,
Marine Hotel, Water Side,
Town Hall, Newry Street,
Masonic Hall, Mount Pleasant,
Holyhead, Anglesey 1851
Holyhead 1865
.1 1869
187s
1, 1880
Sandwich (Essex), Canada West, Ontario 1851
Erased, Warrant returned, 27 November 1857.
Sovereignty [N. of Orange River], Cape Colony,
South Africa 1 85 1
[The Territory is now a part of the Orange Free State.]
Erased i,June 1862.
Britannia Hotel, Port Adelaide (Adelaide),
South Australia 185 1
Ship Inn, ~
Port Hotel,
Ford's Hotel,
Britannia Hotel,
Exchange Hotel,
Port Hotel,
The Institute,
Britannia Hotel,
Masonic Hall, Commercial Road,
Erased 3 June 1885.
Now No. 7 on Reg. of G.L. of South Australia.
Port Adelaide 1863
1871
1S73
1878
1879
1880
1881
i88z
Red Lion Hotel, High Street, Banbury, Oxfordshire 1852
Masonic Hall, Marlborough Road, Banbury 1883
George Hotel, Market Street,
Private Room, Darley Street,
Masonic Hall, Salem Street,
Bradford, Yorkshire 1852
Bradford 1854
1855
Date of Warrant
or Constitution.
7 July 1851
29 Aug. 1851
Cons. 7 May 1850.
29 Aug. 1851
2 Oet. 1848
Prov. Warrant.
4 Sept. 1851
■G.L. Warrant.
2 Dec. 1851
2 Dec. 1851
2 Dee. 1851
2 Dec. 1851
Cons. 31 July 1851.
Warrant of Confirmationj
26 May 1882,
4 Feb, 1852
Cons. 23 Feb. 1852,
4 Feb. 1852
Cons. 7 April 1852.
1832
865
1863
595
866
867
868
596
869
597
870
871
872
598
873
874
599
600
[ 297 ]
1 894
601
Name of Lodge.
St. John's Lodge,
602
North York Lodge.
603
Zetland Lodge.
Mariners' Lodge.
New Zealand Lodge of Unanimity.
605
Combermere Lodge.
606
Segontium Lodge.
Victoria Lodge.
607
Chieheley Lodge.
608
Zetland Lodge.
Places of Meeting.
Spa Hotel, Admaston, Shropshire 1852
Pull's Head Hotel, New Street, Wellington, it 1857
WreUin Hotel, Market Place, Wellington 1872
Bull's Head Hotel, New Street, ,. 1884
Charlton Arms Hotel, Church Street, n 1890
Assembly Rooms, Station Hotel, Linthorpe Road,
Middlesbrough, Yorkshire 1852
Masonic Hall, Marton Road, Middlesbrough l86i
George Hotel, Market Place,
Royal Hotel, Railway Street,
Masonic Hall, Tofts,
Cleekheaton, Yorkshire 1853
Cleckheaton 1855
„ 1884
White Hart Hotel, Surrey Street, Littlehampton, i'wj-w;!; 1852
Never Tnade any returns. Erased 7 September 1859.
Lyttleton (Selwyn, Canterbury), New Zealand 1852
Masonic Hall, Sumner Road, Lyttleton 1856
Erased by District Grand Lodge^ 1894.
Now No. 3 on Reg. of G.L. of New Zealand.
Egremont Hotel, facing Egremont ferry, Liseard, Cheshire 1852
Old Seacombe Hotel, Victoria Road, Seacombe, m 1858
Masonic Chambers, Argyle Street, Birkenhead, n 1879
Queen's Hotel, Park Road East, Birkenhead 1880
Music Hall, Claughton Road, n 1892
Royal Sportsman Hotel, Castle Street, Carnarvon,
Carnan'onshire 1852
Royal Hotel, Bangor Street, Carnarvon 1871
Masonic Hall, Carnarvon Castle, Castle Square, ir 1872
Jovial Butchers' Inn, Botchergate, Carlisle, Cumberland 1852
Light Horseman Inn, Rickergate, Carlisle 1855
United with " Union Lodge" No. 389 \.No. SS5 of 30 July 1796],
10 October 1855.
White Hart Hotel, Market Place, Thrapston,
Northamptonshire 1852
Court House, Market Place, ' Thrapston 1873
King's Arms Hotel, High Street, n 1880
Court House, Market Place, n 1881
Masonic Hall, Horton's Lane, m 1885
Fort Beaufort (Fort Beaufort), Cape Colony,
South Africa 1852
Masonic Hall, Campbell Street, Fort Beaufort 1863
38
Date of Warrant
or Constitution.
27 April 1852
Cons. 16 June 1852.
15 June 1852
Cons. 14 Dec. 1852.
17 July 1852
Cons. 6 July 1853.
26 July 1852
Aug. 1852
19 Oct. 1852
Cons. 2 Dec. 1852.
19 Oet. 1852
Cons. 2o Nov. 1852.
19 Oct. 1852
26 Oet. 1852
30 Nov. 1852
1832
875
1863
601
876
877
602
603
878
879
604
880
605
881
606
882
883
607
884
608
[ 298 ]
i894
Name of Lodge.
610
611
613
St. Augustine Lodge.
Colston Lodge.
Lodge of the Marehes.
Acadia Lodge.
Lodge of Unity.
Trent Lodge.
Mount Zion Lodge,
Lodge of St. George.
Composite Lodge.
Welland Lodge.
St. George's Lodge.
Places of Meeting.
ChriStehUPeh (Selwyn, Canterbury), Nrua Zealand 1854
Masonic Hall, Manchester Street, Christchurch 1865
Erased by District Grand Lodge ^ 1894.
Now No. 4 on Reg. of G.L. of New Zealand.
Freemasons' Hall, Bridge Street, Bristol, Gloucestershire 1854
ii Park Street, Bristol 1872
Golden Lion Hotel, Old Street,
Feathers Hotel, Bull Ring,
Bull Inn, „
Old Rectory House, College Street,
Masonic Hall, Brand Lane,
Ludlow, Shropshire 1853
Ludlow 1857
11 1862
„ 1874
11 1884
Pugwash (Cumberland), NovaSeotia, North America 1853
Erased i September i86g.
Now No. 13 on Reg. of G.L. of Nova Scotia.
Scarisbrick Arms Hotel, Lord Street, SouthpOFt,
Lancashire 1 85 5
Assembly Rooms, Exchange Buildings, Lord St., Southport 1859
Scarisbrick Arms Hotel, „ „ i860
Victoria Hotel, Promenade, ,, r866
Masonic Hall, Wright Street, „ 1868
Palatine Buildings, Neville Street, n 1872
Freemasons' Hall, Eastbank Street, ., 18S0
Masonic Hall, Masonic Buildings, Lord Street, u 1889
Village of River Trent (Northumberland and Hastings),
Canada West, Ontario 1853
Erased, Warrant returned, 27 November 1857.
Now No. 38 on Reg. 'of G.L. of Canada in Ontario.
Borelia (Township of Reach, Ontario), Canada West,
Ontario 1853
Erased, Warrant returned, ^j Nffvemher xZ^"].
Gosfield (Essex), Canada West, Ontario 1853
Erased, Warrant returned, 27 November 1857.
Scriptures Hotel, Whitby (Ontario), Canada West, Ontario 1853
Erased, Warrant returned, 27 November 1857.
Now No. 30 on Reg. of G.L. of Canada in Ontario.
Chippewa (Welland), Canada West, Ontario 1853
Erased, Warrant returned, 27 November iZ^T ,
Now No. 36 on Reg. of G.L. of Canada in Ontario.
London (Middlesex), Canada West, Ontario 1853
Erasedin 1857. Warrant returned t-j January 1859.
Now No. 42 on Reg. of G.L. of Canada in Ontario.
Date of Warrant
or Constitution.
1832
1863
30 Nov. 1852
Cons. 19 Oct. 1854.
28 Feb. 1853
Cons. 9 June 1854.
28 Feb. 1853
Cons. 13 June 1853.
28 Feb. 1853
1 March 1853
Cons. 15 June 1855.
22 March 1853
22 March 1853
22 March 1853
22 March 1853
9 April 1853
9 April 1853
885
609
886
887
610
611
888
612
889
613
890
891
892
893
894
895
299
•894
Name of Lodge.
614
King Solomon's Lodge.
Star of Burma Lodge.
615
St. John & St. Paul's Lodge.
617
London and North Western
Lodge of Fidelity.
Excelsior Lodge.
619
Lodge of Hope.
Beadon Lodge.
Lodge of Unanimity and Concord.
Independent Lodge.
622
Lodge of St. Cuthberga.
Places of Meeting.
Woodstock (Oxford), Canada West, Ontario 1853
Erased in 1857. Warrant returned 27 November 1857.
Now No. 43 on Reg. of G.L. of Canada in Ontario.
Phoongee House, at back of Soolay Pagoda, Rangoon
(Pegu), British Burma, East Indies 1853
Jordan and Co.'s Offices, Rangoon [ ]
Lodge Rooms, Barr Street,
Halliday, Bullock and Co.'s Offices,
House of Bro. Mc.Phai],
Freemasons' Hall, Boundary Road,
11 Montgomery Street,
[ ]
[ ]
1863
1864
1884
9 April 1853
Warrant of Confirmation;
9 October i86o.
New Inn [now Duke of York Hotel], High Street,
Sandgate, Kent 1853
Pier Hotel, Pier Road, Erith, n 1857
Prince of Wales' Hotel, Avenue Road, Erith 1878
Mechanics' Institute, Town Hall, Earl Street, Crewe,
Cheshire 1853
Erased 7 June 1865.
Calle Reconquisla, BuenOS Ayres (Buenos Ayres),
Argentine Republic, Sotuh America 1853
Masonic Temple, 48 Calle Piedad, Buenos Ayres 1867
„ 482 Calle Cangalo " 1873
II 540 II " 1883
II 1242 II M 1888
Date of Warrant
or Constitution.
9 April 1853
Launeeston (Cornwall),
Masonic Hall, Cameron Street,
Erased 3 September 1890.
Tasmania 1852
Launeeston 1862
Star and Garter Hotel, Kew Bridge, Ealing, London 1853
Greyhound Tavern, High Street, Dulwich, 11 1863
Royal Crystal Palace Hotel, Churdi Road, Upper
Norwood, " 1892
Illawarra Hotel, Sydney Road, DaptO (Camden),
New South Wales 1853
Commercial Hotel, Market Street, Wollongong
(Camden), New South Wales 1862
Queen's Hotel, Market Street, Wollongong 1865
Erased 19 Jamiary 1874.
Bathurst (Bathurst),
Lodge Rooms, LlthgOW (Cook),
Masonic Hall,
Erased 5 December 1888.
Now No. 8 on Reg. of G.L. of New South Wales
New South Wales 1853
1883
Lithgow 1887
Crown Hotel, The Square,
Masonic Hall,
Wlmborne, Dorsetshire 1854
Wimborne 1870
9 April 1853
3 May 1853
10 June 1853
5 Aug. 1853
Cons. 7 Sept. 1852.
5 Aug. 1853
Cons. 29 Dec. 1853.
22 Sept. 1853
22 Sept. 1853
17 Sept. 1853
Cons. 26 April 1854.
1832
1863
896
897
614
898
615
899
900
616
617
901
902
618
619
903
620
904
621
905
622
[ 300 ]
i894
Name of Lodge.
Lodge Jullundep.
Abbey Lodge.
Devonshire Lodge.
Lansdowne Lodge of Unity.
South Suffolk Lodge.
Keith Lodge.
St. George's Lodge.
St. Cuthbert's Lodge.
Methuen Lodge.
Lodge of ConeoFd.
Places of Meeting.
Jullundep (Trans-Sutlej States),
Erased -^a January i8i
Punjab, India 1853
Private Room, High Street, BuFtOn-Upon-TFCnt,
Staffordshire 1854
Burton Brewery Co.'s Board Room, High Street,
Burton-upon-Trent i860
Masonic Hall, Union Street, n 1874
Globe Inn, High Street West, GIOSSOp, Derbyshire 1854
Norfolk Arms Hotel, High Street West, Glossop 1857
Masonic Hall, Norfolk Square, n 1890
Lansdowne Arms, Market Place, Calne, Wiltshire 1854
Town Hall, High Street, Chippenham, n 1869
Half Moon Inn, High Street, Clare, Suffolk 1853
Rose and Crown Hotel, King Street, SudbUFy, it 1858
Erased T June 1865.
Hillsburgh, Nova Scotia,
Erased i September 1869.
Now No. 16 on Reg. of G.L. of Nova Scotia.
North America 1854
Temperance Hall, Portage Street, St. GeOFge
(Charlotte), New BFUnSWiek, North America 1854
Masonic Hall, McCready's Building, Carleton Street,
St. George 1859
Erased q April 1869.
Now No. 12 on Reg. of G.L. of New Brunswick.
House of Robert Brown, Bridge Gate, Howden,
Yorkshire 1854
Lodge Rooms, Parson's Lane, Howden 1866
Masonic Hall, Northolmby Street, „ 1889
Queen's Royal Hotel, Station Road, NeW SwindOH,
Wiltshire 1854
Orkney Arms, Maidenhead Bridge, TaplOW,
Buckinghamshire 1870
Lewis's Hotel [same Hotel], TapIow 1877
Skindle's Hotel, n ,1 1879
Private Rooms, Market Place, TFOWbridge, Wiltshire 1854
Court House Hall, Castle Street, Trowbridge 1858
Masonic Hall, Silver Street, n 1866
Date of Warrant
or Constitution.
30 Sept. 1853
31 Oct. 1853
Cons. 19 July 1854.
7 Nov. 1853
Cons. 8 May 1854.
7 Dee. 1853
Cons. 17 Jan. 1854.
7 Dee. 1853
30 Jan. 1854
7 Feb. 1854
Cons. IS June 1854.
24 MaFCh 1854
Cons. 8 June 1854.
1832
906
907
3 April 1854
Con.s. 24 May 1854.
3 April 1854
Cons. 16 May 1854.
908
909
910
911
912
913
914
915
1863
623
624
625
626
627
628
629
630
631
632
[ 301 ]
Name of Lodge.
Yapborough Lodge.
St. KUda Lodge.
Corinthian Lodge.
Lodge de Ogle.
Portland Lodge.
Hobson's Bay Lodge.
Dalhousie Lodge of
MussooFie and Deyrah.
St. Lawrence Lodge.
Golden Lodge of Bendigo.
Golden and Corinthian Lodge of
Bendigo, 1872.
Lodge Fidelity.
Places of Meeting.
Albeit Holel, New Bailey Street, SalfOPd, Lancashire 1854
Royal Hotel, Mosley Street, ManchesteP, " 1856
Freemasons' Hall, Cooper Street, Manchester 1866
Clarence Hotel, Piccadilly, n 1891
Wheatsheaf Hotel, High Street, n 1893
Royal Hotel, Esplanade,
Pitt's Hotel, Robe Street,
Lapsed befoye iZ^z. Erased ^ Jutie i
St. Kilda (Bourke), Victoria 1854
St. Kilda 1862
Belyea's Building, Post Road, NoPton (Kings),
New Brunswick, North America 1853
Hampton Hotel, Post Road, Hampton (Kings),
Nnu Brunswick 1857
Masonic Hall, Dutch Point Road, Hampton 1859
Erased g Aprit 1869.
Now No. 13 on Reg. of G.L. of New Brunswick.
Black Bull Inn, Bridge Street, Moppeth, Northumberland 1854
St. James's School Room, Well Way, Morpeth 1858
Queen's Head Inn, Bridge Street, n 1859
Steward's Temperance Hotel, Bridge Street, u i85o
Black Bull Hotel, n n 1869
Masonic Hall, Copper Chare, n n 1875
Town Hall, Glebe Street, StOke-Upon-Trent,
Staffordshire 1855
HobSOn'sBay [now WilllamstOWn] (Bourke), Victoria 1854
Lapsed before 1882. Erased 5 J-une 1889.
Mussoorie (Meerut),
Freemasons' Hall,
N. W. Provinces, India 1 854
Mussoorie 1876
St. Lawrence Hall, Great St. James Street, Montreal
(Montreal), Canada East, Quebec 1854
304 Notre Dame Street, Montreal 1855
3C9 11 11 1881
1743 II II 1886
Sandhurst Hotel, Sandhurst [now Bendlgo]
(Bendigo), Victoria 1854
Freemasons' Hall, Myer Street, Sandhurst i860
Uiiitedwitk " Corinthian Lodge " No. -jjo [No. 1072 1^21 December
1858], in 1872.
Freemasons' Hall, View Street, Sandhurst 1880
Erased^ June 1889.
Now No. 7 on Reg. of G.L. of Victoria.
Darjeeling (Northern Bengal),
Erased 12 December 1864.
Bengal, India 1854
Date of Warrant
or Constitution.
3 AprU 1854
Cons. 21 JuDe 1S54.
15 May 1854
11 July 1854
Cons. 23 June 1853.
11 July 1854
Cons. 25 Aug. 1854.
18 July 1854
Cons. 31 July 1855.
31 July 1854
31 Aug. 1854
5 Sept. 1854
Cons. 29 April 1854.
24 Oct. 1854
24 Oct. 1854
1832
1863
916
633
917
634
918
635
919
636
920
637
921
638
922
639
923
640
924
641
925
642
302
J 894
Name of Lodge.
643
Royal Lodge,
Keith Lodge.
645
Cheetham and Crumpsall Lodge.
Humphrey Chatham Lodge,
646
647
Lodge Arakan.
Turk's Island Forth Lodge.
Alma Lodge.
Queen's Lodge.
Lodge of Truth of North
Adelaide.
650
Shefford Lodge.
Lodge Star in the East.
Places of Meeting.
Royal Hotel, North Street,
Private Room, Belle Vue Terrace,
Belle Vue Hotel, Belle Vue Street,
Foord's Hotel, Queen Street,
Crescent Hotel, The Crescent,
Foord's Hotel, Queen Street,
Filey, Yorkshire 1855
Filey 1857
i> i860
11 1863
I, 1880
II i8qi
Temperance Hall, Telegraph Street, Moncton
(Westmoreland), New Brunswick, North America 1853
Robertson's Hall, Main Street, Moncton i860
Erased 9 April 1S69.
Now No. 23 on Reg. of G.L. of New Brunswick.
Crumpsall Hotel, Waterloo Street, Lower Crumpsall,
Crumpsall, Lancashire 1855
Mile House Hotel, Old Road, Cheetnam, m 1859
Masonic Lodge Rooms, Cross St., Manchester, 11 1862
Freemasons' Hall, Cooper Street, Manchester 1872
Akyab (Arakan),
Masonic Hall,
British Burma, East Indies 1855
Akyab 1881
Grand Bay, Turk's Island, Bahama Islands,
West Indies 1855
Masonic Hall, Grand Turk, Turk's Island 1856
Masonic Temple, Queen Street, Grand Turk, n 1888
Constituted at St. John's Lodge Rooms, Quebec
(Quebec), Canada East, Quebec 1855
Erased, Warrant returned, 8 December 1870.
Gagetown (Queen's), New Brunswick, A^'OT-z/i^/wr/cfl 1855
Never constituted, consequent on the death of the Brother named
as W.M. in the Warrant, and no other Brother being available for
the office.
Erased i, June 1862.
Queen's Head Hotel, Kermode Street, Adelaide
(Adelaide), South Australia 1854
Masonic Hall, North Terrace, Adelaide 1858
Queen's Head Hotel, Kermode Street, ,1 1863
Huntsman's Hotel, O'Connell Street, n 1864
Dover Castle Hotel, Archer Street, n 1873
Freemasons' Hall, Flinders Street, it 1882
Erased 3 June 1885.
Now No. 8 on Reg. of G.L. of South Australia.
Waterloo (Shefford),
Erased 4 June i
Now No. 18 on Reg. of G.L. of Quebec
Canada East, Quebec 1855
Town Hall, Church Street,
Pier Hotel, The Quay,
Great Eastern Hotel, The Quay,
Harwich, Essex 1855
Harwich 1862
Date of Warrant
or Constitution.
Feb. 1855
[" Day" blank in
Warrant.]
Cons. I June 1855.
Feb. 1855
["Day " blank in
Warrant.]
Cons. 27 Jan. 1853.
22 Feb. 1855
22 Feb. 1855
22 Feb. 1855
Warrant of Confirmation
28 August 1877.
3 March 1855
Cons. 17 July 1855.
23 April 1855
23 April 1855
Cons. 6 Dec. 1854.
23 April 1855
5 May 1855
Cons. June 1855.
1832
926
1863
643
927
644
928
645
929
930
646
647
931
932
648
933
649
934
935
650
[ 303 ]
Name of Lodge.
Brecknock Lodge.
Holme Valley Lodge.
Hoyle Lodge.
Igualdad Lodge.
Peveril of the Peak Lodge.
Zetland Lodge of Australia.
Cambrian Lodge of Australia,
Wellington Lodge.
Great Western Lodge.
Hadoe Lodge.
Erie Lodge.
Consecon Lodge.
Places of Meeting.
Castle Hotel, Castle Street, Bpeeon, Breckitockshin 185S
Swan Hotel, Ship Street, Brecon 1856
Town Hall, High Street, „ 1862
Masonic Hall, Castle Hotel, Castle Street, u 1870
Victoria Hotel, Lane End,
HolmfiPtll, Yorkshire 1857
La Colle (Huntingdon), Canada East, Quebec 1855
Erased ^Jurte 1862.
Island of Curasoa,
72 Wharf Matley,
1 10 El Amparo, Cerra, Otrabando,
Villa Belvedere Street, m
375 Graven Street, n
West Indies 1885
Curacoa 1878
„' 1881
II 1892
II 1894
Crown Hotel, Market Street,
Masonic Hall, Union Road,
New Mills, Derbyshire 1855
New Mills 1894
Freemasons' Hall, York Street, Sydney (Cumberland),
A'eio South IVales 185S
Erased 5 December 1888.
Now No. 9 on Reg. of G.L. of New South Wales.
Freemasons' Hall, York Street, Sydney (Cumberland),
i\V» South Wales 1855
Erased $ December i333.
Xow Xo. 10 on Reg. of G.L. of New South Wales.
Chatham (Kent), Canada JVcst, Ontario 1853
Erased, U'arranl returned, 2j .'W':\-mh'r iS^y.
Now No. 46 on Reg. of G.L. of Canada in Ontario.
Windsor (Essex), Canada West, Ontario 1854
Erased, 1t'arra»f returned, 23 ^^ifz-ember 1357.
Now No. 47 on Reg. of G.L. of CaJiada in Ontario.
MadOC (Hastings), Canada IJ'ls/, Ontario 1854
E?\ist:J, U\jrrai:i returned, 27 Xoziiiiher 1357.
Now No. 48 on Reg. of G.L. of Canada in Ontario.
MOFpeth (Kent), Canada JI'cs/, Ontario 1S54
Erased, iFarraiit reiurtud, 27 Xc^.c>':b€r 1357.
Became No. 49 on Reg. of G.L. of Canada, but is not now ^vorking.
Consecon (Prince Edward), Canaia Wist, Ontario 1S54
Erased, IVarraut returned, 27 X<r:-L>uh-*- 1S57.
Now No. 50 on Reg. of G.L. of Canada in Ontario.
Date of Warrant
or Constitution.
14 May 1885
Cons. 28 July 1855.
7 June 1855
Cons. I July 1857.
28 June 1855
10 July 1855
13 July 1855
31 July 1855
Cons. 13 Feb. 1855.
31 July 1855
Cons. 3 Feb. 1855.
27 Jan. 1853
Prov. Warrant.
20 Aug. 1855
G.L. Warrant.
24 April 1854
Prov. Warrant.
20 Aug. 1855
G.L. Warrant.
24 April 1854
Prov, Warrant.
20 Aug. 1855
G.L. Warrant.
24 April 1854
Prov. Warrant.
20 Aug. 1855
G.L. Warrant.
15 May 1854
Prov. Warrant,
20 Aug. 1855
G.L. Warrant.
1832
936
937
938
939
940
941
942
943
944
945
946
947
1863
651
652
653
654
655
656
304
1 894
Name of Lodge.
PLA.CES OF Meeting.
Date of Warrant
or Constitution.
1832
1863
Corinthian Lodge.
Stanley Mills (Peel), Canada West, Ontario 1854
Erased^ Warrant returned^ i-j November 1857.
Became No. 51 on Reg. of G.L. of Canada, but is not now working.
19 June 1854
Prov. Warrant.
20 Aug. 1855
G.L. Warrant.
948
••
MerriekviUe Lodge.
MerriekviUe (Grenville), Canada West, Ontario 1854
Erased, Warrant returned, 27 N(yiiember iZST •
Now No. 55 on Reg. of G.L. of Canada in Ontario.
17 July 1854
Prov. Warrant.
20 Aug. 1855
G.L. Warrant.
949
■•
Victoria Lodge.
Port Sarnia (Lambton), Canada West, Ontario 1854
Erased, Wni-rant returned, 27 November zZsi^
Now No. 56 on Reg. of G.L. of Canada in Ontario.
19 July 1854
Prov. Warrant.
20 Aug, 1855
G.L. Warrant.
950
••
North Gowep Lodge,
North Gower Corners (Carleton), Canada West,
Ontario 1854
Erased, Warrant returned, 27 Noz'einber 1857.
Became No. 57 on Reg. of G.L. of Canada, but is not now working.
29 Aug, 1854
Prov. Warrant.
20 Aug, 1855
G.L. Warrant.
951
••
Doric Lodge.
Ottawa (Carleton), Canada West, Ontario 1855
Erased, Warrant returned, 27 November 1857.
Now No. 58 on Reg. of G.L. of Canada in Ontario.
17 Feb, 1855
Prov. Warrant.
20 Aug, 1855
G.L. Warrant.
952
■•
Corinthian Lodge,
Ottawa (Carleton), Canada West, Ontario 1855
Erased, Warrant returned, 27 November 1857.
Became No. 59 on Reg. of G.L. of Canada, but is not now working.
1 May 1855
Prov. Warrant.
20 Aug, 1855
G.L. Warrant.
953
••
Acacia Lodge.
Hamilton (Wentworth), Canada West, Ontario 1855
Erased, Warrant reiuj-ned, 23 November jZ^t.
Now No. 61 on Reg. of G.L. of Canada in Ontario.
11 July 1855
Prov. Warrant.
20 Aug, 1855
G.L. Warrant.
954
••
657
Canonbupy Lodge.
Canonbury Tavern, St. Mary's Road, Canonbury, London 1856
Maxell's Hotel, West Strand, „ 1866
Radley's Hotel, Bridge .Street, Blackfriars, „ 1871
The Albion Tavern, Aldersgate Street, „ 1872
Holborn Restaurant, Holborn, „ 1892
25 Sept. 1855
Cons. 22 Feb. 1856.
955
657
Lodge of Victoria.
Ballarat (Grenville), Victoria 1855
Exchange Hotel, Bridge Street, Ballarat 1862
United with " Yarrowee Lodge," No. 713 \No. 1015 ^25 August
1857], in i86g.
25 Sept. 1855
956
658
659
Blagdon Lodge,
Ridley's Arms Hotel, Northumberland Street, Blyth,
Nortlnimberland 1856
Station Hotel, Church Street, Blyth 1869
Ridley's Arms Hotel, Northumberland Street, n 1872
Mechanics' Institute, Bridge Street, ,; 1884
Masonic Hall, Beaconsfield Street, n 1894
19 Dee. 1855
Cons. 9 Jan. 1856.
957
659
660
Camalodunum Lodge.
Talbot Hotel, Yorkersgate, Malton, Yorkshire 1856
Freemasons' Hall, n Malton 1857
25 Jan. 1856
Cons. 18 March 1856.
958
660
661
Faweett Lodge.
Lord Seaham Inn, North Terrace, Soaham HaPbOUr,
Dtirham 1856
King's Arms Inn, North Terrace, Seaham Harbour 1873
Masonic Hall, North Road, n 1874
25 Jan. 1856
Cons. 27 March 1856.
959
661
[ 305 ]
i894
662
Name of Lodge.
Dartmouth Lodge.
663 Wiltshire Lodge of Fidelity.
Alley Lodge.
665
666
667
670
671
Montagu Lodge.
Lodge of Benevolence.
Alliance Lodge.
Howard Lodge.
Star in the West Lodge.
Mount Egmont Lodge.
Prince of Wales' Lodge.
Southern Cross Lodge.
Places of Meeting.
Dartmouth Arms Hotel, High Street, WcSt Bromwich,
Staffordshire 1856
Britannia Inn, Owen Street, Tipton, n 1856
(Consecration.)
Dartmouth Arms Hotel, High Street, West Bpomwlch 1856
Masonic Rooms, Paradise Street, " 1881
Masonic Hall, Edward Street, n 1890
]?ear Hotel, Market Place,
Town Hall, St. John Street,
Masonic Hall, Morris Lane,
Devizes, Wiltshire 1856
Devizes 1857
1882
Date of Warrant
or Constitution.
25 Jan. 1856
Cons. 27 Feb. 1856.
Porter's Hall, Water Street, Upper Mills (St. Stephen's
Parish, Charlotte), New BrunswlCk, North America 1855
Erased 9 April 1869.
Now No. 14 on Reg. of G.L. of New Brunswick.
Royal Lion Hotel, Broad St., Lyme Regis, Dorsetshire 1856
Duchy Hotel, Fore Street, Ppincetown, Devonshire 1856
Private Room, n Princetown 1869
Prince of Wales' Hotel, Fore Street, 11 1879
Wesleyan School Room, New London Road, u 1884
Masonic Rooms, Roby, Lancashire 1856
Stanley Arms Hotel, Roby Road, Roby 1859
Masonic Hall, 22 Hope Street, Liverpool, Lancashire 1868
Temperance Hall, Puljlic Road, HiUsborOUgh
(Albert), New Brunswick, North America 1855
Erased g April 1869.
Now No. IS on Reg. of G.L. of New Brunswick.
Curtis's House, Thames Street, St. John, Island of
Antigua, West Indies 1856
W. H. Davey's House, Thames Street, St. John, Antigua 1858
Mrs. Rhode's House, North Street, n n 1859
Erased in 1891. " Extinct"
Lodge Room, Devon Street, NCW Plymouth,
(Taranaki), Taranaki, New Zealand 1856
Masonic Hall, Robe Street, New Plymouth 1865
Thomas's Arms Hotel, Thomas Street, Llanelly,
Carmarthenshire 1855
Masonic Hall, Old Road, Llanelly 1874
PernambueO (Recife), Brazil, South America 1856
Rua do Trapixe, Pernambuco i860
No. 15 Pra9a de Corpo Santo, n 1862
No. 7 Rua do Tropiche, n 1867
Last Return 1871. Erased 6 June 1894.
39
26 Feb. 1856
Cons. 18 April 1856.
26 Feb, 1856
Cons. 5 Aug. 1855.
26 Feb. 1856
11 March 1856
Cons. 14 July 1856.
4 April 1856
Cons. 6 May 1856.
4 April 1856
Cons. 12 April 1855.
4 April 1856
1832
1863
4 April 1856
11 April 1856
Cons. 30 April 1856.
25 April 1856
960
662
961
663
962
963
964
664
665
666
965
667
966
668
967
669
968
969
970
670
671
672
[ 306 ]
i894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1863
673
St. John's Lodge.
Private Rooms, 95 Park Lane, Liverpool, Lancashire 1856
Caledonian Hotel, Duke Street, Liverpool 1858
Royal Mersey Yacht Hotel, 90 Duke Street, n 1861
Masonic Hall, 22 Plope Street, n 1874
25 Appil 1856
Cons. 26 May 1856.
971
673
Lodge Astrea.
Tliayetmyo (Pegu), British Burma, East Indies 1856
Erased 14 October j%T2.
25 Appil 1856
972
674
Lodge Ramsay.
Rawal Pindi and Murree (Rawalpindi), Punjab, India 1856
Erased T,o January 1864.
6 May 1856
Cons. 8 Jan. 1856.
973
675
Lodge Light of the North.
FeFOZepOPe (Umballa), Punjab, India 1865
Erased 30 January 1 864.
6 May 1856
Cons. Feb. 1856.
974
676
Lodge of Concord.
Masonic Hall, North Terrace, Adelaide (Adelaide),
South Australia 1856
Masonic Hall, King William Street, Adelaide 1862
Prince of Wales' Hotel, Angas Street, n 1864
Masonic Hall, Rundle Street, n 1866
Freemasons' Tavern, Pirie Street, Angas Street, n 1869
Prince Alfred Hotel, King William Street, n 1869
6 May 1856
975
677
United with " Lodge 0/ Friendship," No. 423 [No, 613 o/^'Z
October 1834], 28 October 1869.
678
Earl Ellesmere Lodge.
Bowling Green Inn, Market St., FaPnwOPth, Za/fcaj-^M-i? 1856
Church Hotel, Church Road, Kearsley, FarnWOPth 1S64
6 May 1856
Cons. 8 Oct. 1856.
976
678
Simeoe Lodge.
Simeoe (Norfolk), Canada West, Ontario 1856
Erased, Warrant returited, 27 Noveifiber 1857.
Became No. 63 on Reg. of G.L. of Canada, but is not now working.
10 May 1856
977
•■
Durham Lodge.
Newcastle (Durham), Canada West, Ontario 1856
Erased, Warrant returned, 27 November 1857.
Now No. 66 on Reg. of G.L. of Canada in Ontario.
10 May 1856
978
679
St. David's Lodge.
Queen's Hotel, Canon Street, Aberdape, Glamorganshire 1856
Black Lion Hotel, Commercial Place, ■« Aberdare 1870
Masonic Hall, Canon Street, „ 1880
16 May 1856
Cons. 18 June 1856.
979
679
680
Sefton Lodge,
Litherland Hotel, LithePland [now WateplOO],
Lancashire 1856
Queen's Hotel, The Parade, Waterloo 1858
Masonic Temple, 22 Hope St., 'LvjQV'^QOi, Lancashiie 1864
Adelphi Hotel, Ranelagh Place, Liverpool 1874
28 June 1856
980
680
681
SeaFsdale Lodge.
Star Inn, Market Place, ChestePfleld, Derbyshire 1856
Masonic Hall, near Angel Hotel, Market Place,
Chesterfield 1857
Masonic Hall, Saltergate, n 1877
30 June 1856
Cons, lo Sept. 1856.
981
681
[ 307 ]
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitutiim.
1832
1S63
Mariners' Lodge.
Granville (Annapolis), Nova Scotia, North America 1856
Erased 30 May 1868.
4 Aug. 1856
982
682
683
Isea Lodge.
Masonic Hall, Dcjck Street, Newport, Monmouthshire 1856
23 Aug. 1856
Cons. 30 Dec. 1856.
983
683
Lodge Triune Brotherhood.
SubathU (Hirsar), Punjab, India 1856
Kasauli (Hirsar), Punjab 1862
Dugshai (Hirsar), ,. 1863
Erasedin \Z%6. '^Extinct"
23 Sept. 1856
Cons. 13 Aug. 1856.
984
684
685
Northumberland Lodge.
Assembly Rooms, Westgate Road, Neweastle-upon-
Tyne, Northumberland 1856
23 Sept. 1856
985
685
686
Jerusalem Lodge.
Freemasons' Hall, Bridge Street, Bristol, Gloucestershire 1856
„ Park Street, Bristol 1872
10 Oct. 1856
Cons. 21 Nov. 185C.
986
686
Fordyce Lodge
King William's Town (King William's Town),
Cape Colony, Soitth Africa 1856
Warrant returned ■i'^ October iZ^o, Erased in ^Z6i.
19 Nov. 1856
987
••
687
Oriental Lodge.
Baltzer's Hotel, No. 373 Grand Rue, Pera,
Constantinople, Turkey 1857
4 Rue Tepe, Bashi, Constantinople 1869
Masonic Temple, Place Comondo, Pera, n 1872
Freemasons' Hall, Francis Memorial, Galata, n 1-879
25 Nov. 1856
Cons. 7 Aug. 1857.
988
687
Lodge of Charity.
Lodge Room, LaunCCStOn (Cornwall), Tasmania 1856
Erased 19 July 1864.
25 Nov. 1856
989
688
689
Waitemata Lodge.
Ara Lodge Room, Masonic Hall, Princes Street,
Auckland (Eden), New Zealand 1855
Lodge Room, William Denny Hotel, Auckland 1855
Ara Lodge Room, Masonic Hall, Princes Street, ti 1858
Freemasons' Hall, n " 1881
3 Dec. 1856
Cons. 6 Sept. 1855.
990
689
Newcastle Lodge of Concord.
Newcastle (Northumberland), New South Wales 1856
Erased 19 January 1S74.
3 Dec. 1856
991
690
Lodge of Faith.
Lodge Rooms, Launceston (Cornwall), Tasmania 1855
Cornwall Hotel, Launceston 1862
Criterion Hotel, Campbell Town (Somerset), Tasmania i88l
Erased 3 September i8go. Warrant returned.
3 Dec. 1856
.Cons. Dec. 1855.
Under Disp. from
Sydney, N.S.W.
992
691
Mount Alexander Lodge.
Imperial Hotel, Castlcmalne (Talbot), Victoria 1856
Criterion Hall, Castlemaine 1863
Erased 5 June iS8g.
Now No. 8 on Reg. of G.L. of Victoria.
3 Dec. 1856
993
692
[ 3o8 ]
1894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1863
Union Lodge.
Masonic Hall, Barrington Street, Halifax ( Halifax),
Nova SeOtia, North America 1855
Erased i September i86g.
Now No. i3 on Reg. of G.L. of Nova Scotia.
3 Dee. 1856
Cons. Jan. 1855.
994
693
694
Oakley Lodge.
Black Boy Hotel, Church St., BasingStoke, Hampshire 1857
Masonic Hall, Winchester Street, Basingstoke 1865
11 Church Street, n 1869
„ Sarum Hill, „ 1885
26 Jan. 1857
Cons. 3 Aug. 1S57.
995
694
St. Teilo Lodge.
Cawdor Arms Hotel, Rhosmaen Street, LlandilO,
Carmarthenshire 1857
Erased 4 September 1868.
11 Feb. 1857
Cons. 26 June 1857.
996
695
696
St. Bartholomew Lodge.
Dartmouth Arms Hotel, Holyhead Road, Wednesbupy,
Staffordshire 1857
Anchor Hotel, Holyhead Road, Wednesbury 1876
4 Mapch 1857
Cons. 18 Nov. 1857.
997
696
697
United Lodge.
Town Hall, High Street, ColchesteP, Essex 1857
(Consecration.)
George Hotel, High Street, Colchester 1857
4 Mapch 1857
Cons. 8 June 1857.
998
697
698
Byde Lodge.
Masonic Hall, John St., Ryde, Isle of Wight, Hampshire 1857
5 Mareh 1857
Cons, 25 March 1857.
999
698
699
Boseawen Lodge.
Britannia Hotel, Fore Street, ChaeewatOP, Cornwall 1857
Masonic Hall, „ Chacewater 1878
16 March 1857
Cons. 24 May 1857.
1000
699
Stirling Lodge.
StiPling (Hastings), Canada West, Ontario 1857
Erased, Warrant returned, 27 Novetnier 1857.
Now No. 69 on Reg. of G.L. of Canada in Ontario.
16 Appil 1857
1001
••
700
Nelson Lodge.
Gun Tavern, New Road, Woolwich, London 1857
Red Lion, Mulgrave Place, n n 1857
Masonic Hall, William Street, Woolwich, „ 1867
Masonic Hall, Plumstead, Ke7it 1889
16 AppU 1857
Cons. 30 June 1857.
1002
700
Nopthumberland Lodge.
Masonic Hall, Pleasant St., Newcastle (Northumberland),
New BrunSWiek, North America 1857
Erased g Aprit i86g.
Now No. 17 on Reg. of G.L. of New Brunswick.
16 AppU 1857
Cons. 10 March 1857.
1003
701
702
Shepbome Lodge. ,
Royal George Hotel, King St., StPOUd, Gloucestershire 1857
Subscription Rooms, George Street, Stroud 1873
19 April 1857
1004
702
703
Clifton Lodge.
Railway Hotel, Talbot Road, Blackpool, Lancashire 1857
Clifton Arms Hotel, Central Beach, Blackpool i860
Royal Hotel, Central Beach, 11 1880
County and Lane End Hotel, Central Beach, it 1888
Clifton Arms Hotel, ir " 1892
29 Appil 1857
1005
703
[ 309 ]
Name of Lodge.
704
Camden Lodgre.
705
Tongariro Lodge.
706
Florence Nightingale Lodge.
707
708
709
St. Mary's Lodge.
Carnarvon Lodge.
Invieta Lodge of Ashford.
710
Pleiades Lodge.
711
712
Lodge of Good Will.
Lindsey Lodge.
Places of Meeting.
Assembly Rooms Tavern, Kentish Town Road,
Kentish Town, London 1857
Brcacknock Tavern, Camden Road Villas,
Kentish Town, n i860
York and .\lbany, Gloucester Gate, Regent's Park, n 1861
Lamb Hotel, Metropolitan Cattle Market,
Caledonian Road, Islington, n 1862
York and Albany, Gloucester Gate, Regent's Park, n 1870
Bull and Gate Tavern, Kentish Town Road,
Kentish Town, 11 1873
Guildhall Tavern, Gresham Street, n 1880
Anderton's Hotel, Fleet Street, n 1883
Rutland Hotel, Victoria Avenue, Wanganul
(Wanganui), Wellington, New Zealand 1857
Had a Dispensation to work for two years, 30 June 1857.
Warrant not issued until March 1862.
Freemasons' Hall, Harrison Place,
New Masonic Hall, n
Wanganui 1868
1884
Town Hall, Woolwich, London 1857
Crown and Anchor Hotel, High Street, Woolwich, „ 1857
Freemasons' Tavern, Dock Yard, Station Road, n 11 1858
Masonic Hall, William Street, m n i860
Royal Mortar Hotel, Beresford Square, n n 1893
Bull Hotel, East Street,
Masonic Hall, ir
Bridport, Dorsetshire 1857
Bridport 1882
Mitre Hotel, Hampton Court Bridge, Hampton Court,
Middlesex 1857
Assembly Rooms, High Street,
George Hotel, n
Assembly Rooms, n
Corn Exchange, Queen Street,
Bank Street Hall, Bank Street,
Auction Mart, The Plains,
Seven Stars Hotel, The Plains,
Masonic Hall, Mill Lane,
Ashford, Kent 1857
Ashford 1857
11 1859
II 1861
1877
Totnes, Devonshire 1857
Totnes i860
II 1864
Private Room, St. Mary's Terrace, Port Elizabeth
(Port Elizabeth), Cape Colony, South Africa 1858
Masonic Temple, Parliament Street, Port Elizabeth 1863
Public Buildings, Mercer Row,
Masonic Rooms, Upgate,
Masonic Hall, Rosemary Lane,
Louth, Lincolnshire 1857
Louth 1859
11 1861
Date of Warrant
or Constitution.
29 April 1857
Cons. 16 June 1857.
30 June 1857
Cons. 7 Oct. 1857.
18 June 1857
Cons. 4 Aug. 1857.
18 June 1857
Cons. 23 July 1857.
18 June 1857
Cons. 16 July 1857.
4 July 1857
Cons. 2 Sept. 1857.
23 July 1857
Cons. 21 Oct. 1857.
Warrant of Confirmation
7 February i860.
30 July 1857
Cons. 24 June 1858.
30 July 1857
Cons. II Sept. 1857.
1832
1006
1863
704
1007
705
1008
706
1009
707
1010
1011
708
709
1012
710
1013
1014
711
712
3IO
1 894
Name of Lodge.
Yarrowee Lodge.
Yarra Yarra Lodge.
715
Panmure Lodge.
Mount Franklin Lodge of Hiram.
Ballarat Lodge.
Boroondapa Lodge.
Lodge of Peace.
720
Panmure Lodge.
721
Lodge of Independence.
Places of Meeting.
George Hotel, Lydiaid Street, Ballarat (r,renviUe),
Victoria 1857
Unicorn Hotel, Sturt Street, Ballarat 1869
United with " Lodge of Victoria^'' No. 658 \No. gs^o/i^ September
1875], " Ballarat Lodge ^" No. 717 [No. 1019 of -z October 1857], and
" United Tradesmen s Lodge" No. 744 \_No. 1046 of rj May 1S58],
i?i 1869.
British Queen Hotel, Ballarat 1870
Masonic Hall, Camp Street, n 1873
Erased ^ June ^&Sg.
Now No. 10 on Reg. of G.L. of Victoria.
Golden Gate Hotel, Clarendon Street, Emerald Hill
[now South Melbourne] (Bourke), Victoria 1857
Myrtle Hotel, Emerald Hill [now South Melbourne] 1870
Golden Gate Hotel, Clarendon Street, 11 1884
Erased ^ June 1889.
Now No. II on Reg. of G.L. of Victoria.
Pembury Tavern, 90 Amhurst Road East, Lower Clapton,
London 1857
George Hotel, Aldermanbury, n 1866
City Terminus Hotel, Cannon Street, n 1870
Masonic Hall, Daylesford (Talbot),
Erased 5 June 1889.
Now No. 12 on Reg. of G.L. of Victoria.
Ballarat (Grenville),
Victoria 1857
Victoria 1857
United with^^ Varroivee Lodge,^^ No. 713 \_No. 1015 ^25 August
1857], in 1869.
Lodge Rooms, Hawthorn (Bourl<e), Victoria 1857
Sir Robert Nickle Hotel, Hawthorn 1863
Lapsed prior to 1882. Erased 5 June 1889.
Lodge Rooms, LongfOrd (Westmoreland), Tasmania 1857
ti Stanley (Wellington), II 1861
Odd Fellows' PIall,Hamilton-on-Forth, (Devon), „ 1880
Liddle's Hotel, Hamilton-on-Forth 1883
Odd Fellows' Hall, „ 1889
Erased 3 September 1890.
Now on Reg. of G.L. of Tasmania.
Swan Tavern, Clapham Road, Stockwell, LondOn 1857
Loughborough Hotel, Loughborough Park, Brixton, n 1862
Balham Hotel, Chestnut Grove, Balham, n 1867
Pied Bull Inn, Northgate Street, ChOSteP, Cheshire 1857
Tucker's Hotel, The Bars, Boughton, Chester 1865
Bars' Hotel, Foregate Street, 11 1867
Masonic Rooms, 27 Eastgate Row North, n 1873
Freemasons' Hall, Queen Street, 11 1893
Date of Warrant
or Constitution.
25 Aug. 1857
Cons. June 1857.
1832
1015
1863
713
25 Aug. 1857
1016
714
1 Sept. 1857
Cons. 17 Oct. 1857.
2 Oet. 1857
2 Oet. 1857
2 Oet. 1857
2 Oet. 1857
1017
1018
1019
1020
715
716
717
718
1021
719
2 Oet. 1857
Cons. 30 Nov. 1857.
7 Oet. 1857
Cons. 27 Oct. 1857.
1022
720
1023
721
311
1894
Name of Lodge.
723
Lodge Moralidad y FUantropia.
Panmure Lodge.
724
725
726
IDerby Lodge.
Stoneleigh Lodge.
Staffordshire Knot Lodge.
Collingwood Lodge.
Admiral Collingwood Lodge, iS86.
Beechworth Lodge of St. John.
Meridian Lodge of St. John.
730
731
Ellesmere Lodge.
Arboretum Lodge.
Places of Meeting.
Cadiz (Cadiz), Spain 1857
Not at work for vtauy years. Erased, Warrant retUT^ed, in 1875.
Royal Hotel, High Street, Aldershot, Hampshire 1857
Masonic Rooms, Victoria Road, Aldershot 1864
Wellington Hotel, Wellington Street, n 1871
Masonic Hall, Barrack Road, u 18S0
Derby Arms Hotel, Irlam Road, Bootle, Lancashire 1857
Railway Hotel, Balive Road, Millers Bridge, Bootle 1865
Masonic Hall, 22 Hope Street, Liverpool, Lancashire 1868
King's Arms Hotel, Castle End, KenilWOrth,
Warwickshire 185S
Craven Arms Hotel, High St., Coventry, -i 1887
Grand Junction Hotel, Newport Road, Stafford,
Staffordshire 1858
Vine Hotel, Salter Street, Stafford 1861
North Western Hotel, Station Road, n 1873
Swan Hotel, Greengate Street, f 1882
Swan Hotel, Gertrude Street, ColUngWOOd (Bourke),
Victoria 1856
Lodge Rooms, Fitzroy (Bourke), n 1862
Masonic Hall, Lonsdale St., Melbourne (Bourke), 11 1869
Freemasons' Hall, Collins Street East, Melbourne 1886
Erased 5 J-une i88g.
Now No. 13 on Reg. of G.L. of Victoria.
Eldorado Tavern, High Street, BeechWOrth (Bogong),
Victoria 1857
Freemasons' Hall, Loch Street, Beechworth i860
Erased 5 June 1889.
Now No. 14 on Reg. of G.L. of Victoria.
Lodge Rooms, Melbourne (Bourke), Victoria 1857
St. Patrick's Hall, Bourke Street, Melbourne 1863
Masonic Hall, Lonsdale Street, n 1869
Freemasons' Hall, Collins Sti-eet East, n 1886
Erased i^ June iBgo.
Now No. J52 on Reg. of G.L. of Victoria.
Red Lion Hotel, Market Street,
Royal Oak Hotel, ir
Town Hall, 11
Chorley, Lancashire 1858
Choriey 1865
„ 1879
Arboretum Hotel, Arboretum Street, Litchurch, Derby,
Derbyshire 1858
Masonic Hall, Gower Street, Derby 1876
Date of Warrant
or Constitution.
16 Oct. 1857
13 Nov. 1857
Cons. 31 Dec. 1857.
20 Nov. 1857
Cons. 28 Nov. 1857.
21 Nov. 1857
Cons. 10 Feb. 1838.
28 Nov. 1857
Cons. 4 March 1858.
1 Dee. 1857
Cons. 3 Nov. 1856.
1 Dee. 1857
1 Dee. 1857
19 Dee. 1857
Cons. 3 March 1858.
25 Dee. 1857
Cons. lo March 1858.
1832
1024
1025
1863
722
723
1026
724
1027
725
1028
726
1029
727
1030
728
1031
729
1032
730
1033
731
312
Name of Lodge.
732
733
Royal Brunswick Lodge.
Westbourne Lodge.
734
Londesborough Lodge.
735
Southern Star Lodge.
British Lodge.
737
Wentworth Lodge.
738
Port Natal Lodge.
739
Temperance Lodge.
Lodge of Fidelity.
Wellington Lodge.
Places of Meeting.
Old Ship ITotel, King's Road,
Royal I'avilion, Pavilion Parade,
Brighton, Sussex iS
Brighton iS
Manor House Tavern, Westbourne Terrace North,
Paddington, London 1858
Mitre Hotel, Craven Terrace, Upper Hyde Park
Gardens, u 1861
New Inn, Edgeware Road, n 1864
Lord's Hotel, Lord's Cricket Ground, St. John's Wood, M 1869
Holborn Restaurant, Holborn, n 1889
Freemasons' Hall, Victoria Rooms, Garrison Street,
Bridlington Quay, Yorkshire 1858
MasonicHall, St. John's Avenue, Bridlington, it 1875
Lodge Rooms, Nelson (Waimea), Nelson, New Zealand 1858
Masonic Hall, Collingvvood Street, Nelson 1873
Lodge Rooms, Port Louis, Mauritius, East Coast of
Africa 1858
Masonic Temple, Port Louis, Mauritius 1878
Last Return 18S7. Erased t June 1894.
Hind Hotel, Sheep Street, Wellingborough,
Northamptonshire 1858
Town TTall, Silver Street, Wellingborough 1864
Hind Hotel, Sheep Street, <i 1877
Masonic Hall, Herriott's Lane, 11 1879
Hind Hotel, Sheep Street, n 1881
Masonic Hall, Herriott's Lane, n 1885
Royal Hotel, Smith Street, Durban (Durban), Natal,
South Africa 1858
Masonic Hall, Gardiner Street, Durban 1861
Masonic Rooms, Pine Terrace, n 1863
Jonsson's Hotel, Field Street, n 1865
Masonic Hall, Smith Street, n 1871
Masonic Rooms, New Hall Street, Birmingham,
Warwickshire 1858
Masonic Hall, New Street, Birmingham 1869
Masonic Hall, The Esplanade, Singapore, Malay
Peninsula, East Indies 1858
United with " Lodge Zetland in the East,^' iVb. 508 [No, 748 ofz6
February 1845], in 1867.
Lodge Rooms, Mudgee (Wellington), New South Wales 1858
Lapsed be/ore 1880. Erased 5 December 1888.
Date of Warrant
or Constitution.
25 Dec. 1857
Cons. 27 May 1858.
1 Jan. 1868
Cons. 4 Feb. 1858.
3 Feb. 1858
Cons. 9 June 1858.
6 Feb. 1858
Cons. 4 Oct. 1858.
3 March 1858
3 March 1858
Cons. lo May 1858.
3 March 1858
Cons. 14 June 1858.
Warrant of Confirmation,
18 Aug. 1893.
21 March 1858
Cons. 26 April 1858.
3 April 1858
Cons. 5 Aug. 1858.
1 May 1858
1832
1863
1034
732
1035
733
1036
734
1037
735
1038
736
1039
737
1040
738
1041
739
1042
740
1043
741
313
749
750
Name of Lodge.
Crystal Palace Lodge.
Meridian Lodge.
United Tradesmen's Lodge of
Ballarat East.
United Tradesmen's Lodge, i868.
Mackenzie Lodge.
Lodge of Industry.
Excelsior Lodge of Industry,
1879.
Mariners' Lodge.
Melbourne Lodge, 1880.
Lodge of Mount Macedon.
Lodge of St. George, 1883-
BelgFave Lodge.
Lodge of Friendship.
Places of Meeting.
Longton Hotel, Sydenham, London 1858
Crystal Palace, Palace Road, Sydenham, n 1858
Star and Garter Hotel, Kew Bridge, Ealing, m 1873
Crystal Palace, Palace Road, Sydenham, ti 1879
Thirty-first Regiment of Foot 1858
At Gibraltar (Malaga), Spain 1876
11 Aldershot, Hampshire 1884
Now designated the 1st Battalion East Surrey Regiment.
Yarrowee Hotel,
Exchange Hall, Bridge Street,
United with " Yarrowee Lodge^^ No. 713 \_No. 1015 of 25 August
1857J, in i86g.
Ballarat, Victoria 1857
Ballarat 1862
Lodge Rooms, Maldon (Talbot), Victoria 1858
11 Vaughan n n 1864
Mechanics' Institute, NeWStead (Talbot), n 1873
Erased 5 June 1889.
Now No. 15 on Reg. of G.L. of Victoria.
Builders' Arms, WilliamstOWn (Bourke), Victoria 1858
Napier Hotel, Williamstown 1870
Telegraph Hotel, n 1872
United with *' Exceisior Lodge" No, 1117 \.of'2\ May 1866], in 1874.
Scudd's Club Hotel, Williamstown 1883
Masonic Hall, Electra Street, n 1886
Erased 5 June 1889.
Now No. 16 on Reg. of G.L. of Victoria.
Lodge Rooms, Melbourne (Bourke), Victoria 1858
Masonic Hall, Lonsdale Street, Melbourne 1881
Freemasons' Hall, Collins Street East, 1, 1886
Erased 5 June 1889.
Now No. 17 on Reg. of G.L. of Victoria.
Bridge Inn, Mount Alexander Road, Gisborne
(Bourke), Victoria 1858
Masonic Hall, DunoUy (Gladstone), n 1883
Erased 5 June i88g.
Now No. 18 on Reg. of G.L. of Victoria.
Gun Tavern, Lupus Street, Pimlico, LondOH 1858
Denbigh Arms, Denbigh Place, n n 1859
St. James' Hall, Piccadilly, - it i860
Anderton's Hotel, Fleet Street, n 1861
Private Room, Cleckheaton, Yorkshire 1859
Freemasons' Hall, Railway Street, Cleckheaton 1862
„ Whitcliffe, ,t 1881
40
Date of Warrant
or Constitution.
1832
1863
17 May 1858
Cons. lo June T858.
17 May 1858
17 May 1858
Cons. 8 Sept. 1857.
17 May 1858
17 May 1858
17 May 1858
17 May 1858
17 May 1858
Cons. 2o July 1858.
2 June 1858
Cons. 6 July 1859.
1044
742
1045
743
1046
744
1047
745
1048
746
1049
747
1050
748
1051
749
1052
750
[ 314 ]
1 894
Name of Lodge.
Places of Meeting.
Date of Warrant
or Constitution.
1832
1863
751
EastnoF Lodge.
Feathers Hotel, High Street, Ledbury, Herefordshire 1858
Masonic Rooms, 9 High Street, Ledbury 188 1
12 June 1858
Cons. 28 June 1858.
1053
751
752
Combepmere Lodge.
Earl of Zetland Hotel, Stanley Street, CoUingWOOd
(Bourke), Victoria 1858
Grace Darling Hotel, Smith Street, Collingwood 1861
Swan Hotel, Gertrude St., FltZFOy ( Bourke), Victoria 1861
Masonic Hall, Lonsdale St., Melbourne n " 1868
Freemasons' Hall, Collins Street East, Melbourne 1886
2 July 1858
Cons. 10 Feb. 1858.
1054
752
753
Prince Fredenek William
Lodge.
Knights of St. John Hotel, Queen's Terrace, St. John's
Wood, London 1858
Lord's Hotel, Lord's Cricket Ground, St. John's
Wood, If 1873
Frascati Restaurant, 32 Oxford Street, n 1893
2 July 1858
Cons. 16 Aug. 1858.
1055
753
754
High Cross Lodge.
Railway Hotel, Northumberland Park, Tottenham,
London 1858
White Hart Hotel, Tottenham Hall, Tottenham, „ 1868
Seven Sisters' Hotel, Page Green, 11 n 1870
5 July 1858
Cons. 27 Aug. 1858.
1056
754
755
Lodge of St. Tudno.
Queen's Hotel, The Parade, Llandudno, Carnarvonshire 1859
Masonic Hall, Mostyn Street, Llandudno 1867
23 July 1858
Cons. 20 Jan. 1859.
1057
755
Lodge Good Hope.
Dacca (Dacca), Bengal, India 1858
Erased 24 Noiiemher 1880.
11 Aug. 1858
Cons. 19 June 1858.
1058
756
757
ConeoFd Lodge.
Lodge Rooms, Ali Mahomed Khan Lane, near Baboola
Tank, Bombay, Bombay, India 1859
Masonic Hall, Nesbit Road, Mazagon, Bombay 1869
II Clare Road, Byculla, n i88l
9 Oet. 1858
Cons. i8 Feb. 1859.
1059
767
758
Ellesmere Lodge.
Roy.il Hotel, Bridgend, RunCOm, Cheshire 1859
Freemasons' Hall, Bridgwater Street, Bridgend, Runcorn 1863
9 Oet. 1858
Cons. 18 Jan. 1B59.
1060
758
Ophip Lodge.
Wellington Inn, Orange (Wellington and Bathurst),
New South Wales 1858
Masonic Hall, Orange 1868
Erased 5 December 1888.
Now No. 17 on Reg. of G.L. of New South Wales.
23 Oet. 1858
1061
759
Southern Cross Lodge.
Kaiapoi (Ashley), Canterbury, New Zealand 1859
Masonic Lodge, Sewell Street, Kaiapoi 1873
M Charles Street, „ 1885
Seceded, Erased by District Grand Lodge, 1894.
Now No. 6 on Reg. of G.L. of New Zealand.
23 Oet. 1858
Cons. T2 July 1859.
1062
760
1
[ 315 ]
Name of Lodge.
St. John's Lodge.
Lodge of Concord.
Marine Lodge of Newcastle.
Harbour of Refuge Lodge.
Lodge of St. James.
Preston Lodge.
William Preston Lodge,
1867.
Union Lodge.
Sandridge Marine Lodge.
Maryborough Lodge.
Corintliian Lodge.
Castle Lodge.
Windsor Castle Lodge, 1874.
Pilgrims' Lodge.
Places of Meeting.
Old Bell Hotel, Long Street, Dursley, Gloucestershire 1859
Castlemaine (Talbot), Victoria 1858
Warrant returned 12 January 1865. Erased in 1869.
Newcastle (Northumberland), New South Wales 1858
Erased ig January 1874.
Royal Hotel, Church St., West HartlepOOl, Durham 1859
Freemasons' Hall, Upper Church St., West Hartlepool 1865
Gregorian Arms, Jamaica Road, Bermondsey, LondOn 1859
Leather Market Tavern, New Weston St., n it 1861
Bridge House Hotel, London Bridge, Southwark, n 1872
Old White Hart Tavern, High Street, „ 1, 1878
Bridge House Hotel, London Bridge, n n 1880
Star and Garter Hotel, Lower Richmond Road,
Putney, London 1859
Clarendon Hotel, Anerley Road, Anerley, it 1868
City Terminus Hotel, Cannon Street, it 1872
Karachi (Sind),
Masonic Hall, Frere Quarter,
Bombay, India 1859
Karachi 1872
Masonic Hall, Stoke Street, Sandridge [now Port
Melbourne] (Bourke), Victoria 1858
Erased 5 June i88g.
Now No. 21 on Reg. of G.L. of Victoria.
Masonic Hall, Old Court House, Maryborough
(Talbot), Victoria 1858
Not in Lists 1869-187T, but reappears in 1872,
Erased 5 June 1889.
Now No. 22 on Reg. of G.L. of Victoria.
Prince of Wales' Hotel, Sandhurst [now Bendigo]
(Bendigo), Victoria 1858
Bendigo Hotel, Sandhurst 1862
Freemasons' Hall, Myer Street, n 1864
United with "Golden Lodge of Bendigo," No. 641 [No. 924^24
October 1854], in 1S72.
Date of Warrant
or Constitution.
5 Nov. 1858
Cons. 22 Feb. 1859.
13 Nov. 1858
24 Nov. 1858
30 Nov. 1858
Cons. 31 March 1859.
30 Nov. 1858
Cons. 14 Feb. 1859.
14 Dec. 1858
Cons. 22 Jan. 1859.
16 Dee. 1858
Cons. 23 May 1859.
21 Dee. 1858
Cons. 9 July 1858.
21 Dee. 1858
Cons. 17 Sept. 1858.
21 Dec. 1858
Castle Hotel, High Street,
Masonic Hall, Church Lane,
Windsor, Berkshire 1859
Windsor 1864
George Hotel, High Street, Glastonbury, Somersetshire 1859
1832
7 Jan. 1859
Cons. 26 July 1859.
1063
1064
1065
1066
1067
1068
1069
1070
1071
1072
4 Jan. 1859 1073
Cons. 16 Feb. 1859.
1074
1863
761
762
763
764
765
766
767
768
769
770
771
772
[ 316 ]
Name of Lodge.
773
Gold Coast Lodge.
Southern Cross Lodge.
Miraraiehl Lodge.
776
Avalon Lodge.
777
778
Royal Alfred Lodge.
Bard of Avon Lodge.
779
780
781
Ferrers and Ivanhoe Lodge.
Royal Alfred Lodge.
Merchant Navy Lodge.
782
Lodge
Hope and Perseverance.
Places of Meeting.
Cape Coast Castle (Gold Coast),
Dawson's Hill, Jackson's Street,
Fort Gate House, Castle Street,
Masonic Hall, Commercial Road,
Masonic Rooms, Salt Pond Road,
West Coast of Africa
Cape Coast Castle
1 859
1878
1880
1883
1892
Forbes' Hotel, CampbelltOWn (Cumberland),
New South Wales 1858
Erased 1 June 1875.
Temperance Hall, Cunard Street, Chatham
(Northumberland), NeW BrunSWlck, North Aincrica 1S59
Levi and Samuel's Building, Water Street, Chatham l85i
Temperance Hall, Cunard Street, n 1863
Masonic Hall, corner of Duke and Henderson Streets,ii 1863
Erased 9 April 1869.
Now No. 18 on Reg. of G.L. of New Brunswick.
St. John's (St. John's), Newfoundland,
North America 1859
Masonic Hall, St. John's 1873
Masonic Temple, Harvey Road, n 1886
Angel Hotel, High Street,
Guildford, Surrey 1859
Golden Lion Hotel, Bridge Street, Stratford-upon-
AVOn, Warwickshire 1859
Red Horse Hotel, Briilge Street, Stratford-upon-Avon 1865
Angel and Crown Hotel, High St., Staines, Middlesex 1872
Greyhound Hotel, Park Gate, Hampton Court.
Middlesex 1873
Mitre Hotel, Hampton Court Bridge, Hampton Court 1884
Town Hall, Market Place, Ashby-de-la-Zouch,
Leicestershire 1 859
Masonic Hall, Market Street, Ashby-de-la-Zouch 1894
Rising Sun, Stamford Bridge, Fulham,
Star and Garter Hotel, Kew Bridge, Ealing,
Jamaica Tavern, West India Docks, Poplar,
Silver Tavern, IJurdett Road, Limehouse,
Town Hall, Limehouse,
London 1859
„ 1859
London 1859
n 1867
M 1894
Lodge Rooms, Lahore (Lahore), Punjab, India i8
United 'with " Lodge Ravee,*' No. 1215 [ofi-j Feb. 1868], in 1887.
Masonic Hall, Lodge Road, Anarkullee, Lahore iS
Date of Warrant
or Constitution.
13 Jan, 1859
Warrant of Confirmation,
15 November 1878.
13 Jan. 1859
Cons. 17 Nov. 1858.
23 Jan. 1859
Cons. i8 Jan. 1859.
28 Jan. 1859
28 Jan. 1859
Cons, 5 May 1859.
28 Jan. 1859
Cons. 27 June 1859.
4 Feb. 1859
Cons. 6 Oct. 1859.
4 Feb. 1859
Cons. 25 Feb. 1859.
4 March 1859
Cons. 14 April 1859.
11 March 1859
Cons. 27 Dec. 1858.
1832
1075
1863
773
1076
774
1077
775
1078
776
1079
1080
777
778
1081
1082
1083
779
780
781
1084
782
[ 317 ]
Name of Lodge.
Victoria Lodge,
Wellington Lodge.
Twelve Brcther-s' Lodge.
Croxteth Lodge.
Croxteth United Service
Lodge, 1863.
Beaurepur Lodge.
Crescent Lodge.
Dunheved Lodge.
Teutonia Lodge.
Richmond Lodge.
Pelham Pillar Lodge.
Soutliern Cross Lodge.
Places of Meeting.
Hall, in Yates Street, corner of Langley Street,
Victoria (Vancouver's Island), British Columbia,
North America 1S59
Masonic Hall, Government St., Victoria, British Columbia 1870
/erased 9 December 1871.
Now No. I on Reg. of G.L. of British Columbia.
Assembly Rooms, High Street,
Walmer Castle Hotel, it
Black Horse Hotel, n
Public Rooms, Park Street,
Deal, Kent 1859
Deal 1859
I, 1862
M 1865
Royal Hotel, Above BarSt., Southampton, Hampshire 1859
Freemasons' Hall, Bugle Street, Southampton 1872
It Albion Place, it 1880
West Derby Hotel, West Derby, Lancashire 1859
Royal Hotel, Dale Street, Liverpool, " 1864
Masonic Hall, 22 Hope Street, Liverpool 1866
New Inn, Market Place,
Lion Hotel, Bridge Street,
Belper, Derbyshire 1859
Belper 1875
King's Head Hotel, King St., Twickenham, Middlesex 1859
Eyot Tavern, Eel Pie Island, Twickenham i860
Island Hotel, 11 >, 1880
Mitre Hotel, Hampton Court Bridge, Hampton Court,
Middlesex 1883
King's Arms Hotel, South Gate Street, Launceston,
Cornwall i860
Launceston 1876
Masonic Hall, Tamar Terrace,
Buenos Ayres (Buenos Ayres), Argentine Republic,
South America 1 859
Erased 11 October 1872.
Admiral Napier Hotel, Lonsdale Street East, Richmond
(Bourke), Victoria 1859
Masonic Hall, Lonsdale Street, Melbourne (Bourke),
Victoria 1869
Freemasons' Hall, Richmond 1879
Lafsed before 1886. Erased 5 June 1889.
Chapman's Hotel, Central Market, Great Grimsby,
Lincolnshire 1859
Masonic HIall, Bull Ring Lane, Great Grimsby 1861
ti Osborne Street, " 1877
Lodge Room, Tarrangower [now Maldon] (Talbot),
Victoria 1859
Masonic Hall, Tarrangower [now Maldon] 1863
Erased s June 1889.
Now No. 24 on Reg. of G.L. of Victoria.
Date of Warrant
or Constitution.
19 March 1859
Cons. 23 Aug. 1859.
19 March 1859
Cons. 18 June 1859.
23 March 1859
Cons. 7 May 1859.
Warrant of ConfirmatioHj
6 April 1879.
6 April 1859
Cons. 20 July 1859.
14 April 1859
Cons. 16 June 1859.
27 April 1859
Cons. 24 May 1B59.
16 May 1859
Cons. 17 Jan. 1S60.
16 May 1859
Cons. 18 Oct. 1859.
2 June 1859
Cons. 13 Sept. 1859.
15 June 1859
Cons. 29 Sept. 1859.
20 June 1859
1832
1085
1086
1087
1088
1089
1090
1091
1092
1093
1094
1095
1863
783
784
785
786
787
788
789
790
791
792
793
[ 3i8 ]
Name of Lodge.
794
795
796
797
802
803
804
Warden Lodge.
St. John's Lodge.
North Australian Lodge.
Hauley Lodge.
Zetland Lodge.
Cpeswick Havilah Lodge.
Depwent Lodge.
South Esk Lodge, 1883.
Pacific Lodge.
Lodge of Repose.
St. Andrew's Lodge.
Carnarvon Lodge.
Hamilton Lodge.
Places of Meeting.
Town Hall or Moot Hall, Mill Street, Sutton Coldfleld,
Wai"wickshire 1859
Royal Hotel, High Street, Sutton Coldfield 1869
Town Hall, High Street, Maidenhead, Berkshire 1859
Orkney Arms Hotel, Maidenhead Bridge, Maidenhead 1859
Ray Mead Hotel, Riverside, n 1875
Freemasons' Hall, Albert Street, Brisbane (Stanley,
Moreton), Queensland 1 859
Masonic Hall, Upper Albert Street, Brisbane 1862
Masonic Hall, Alice Street, n 1887
Private Room, rear of Castle Hotel, Dartmouth,
Devonshire i860
Hauley Hall (Old Mayoralty House), Lower Street,
Dartmouth 1862
Junction Hotel, Kyneton (Dalhousie), Victoria 1859
Oddfellows' Hall, Kyneton 1869
Masonic Hall, n 1881
Manchester Unity Hall, „ 1885
£.rased ^ Jitne i88g.
Now No. 25 on Reg. of G.L. of Victoria.
Anthony's American Hotel, CreSWick (Talbot), Victoria 1859
F.'-a^'et' ^Jnne iSSg.
Now No. 26 on Reg. of G.L. of Victoria.
New Norfolk (Buckingham), Tasmania 1859
Council Chamber, Evandale (Cornwall), p, 1883
Erased 3 Sejilember i8go.
Now on Reg. of G.L. of Tasmania.
Freemasons' Hall, Collins Street, Hobart (Buckingham),
Tasmania i860
Bastian's Bird-in-hand Hotel, Argyle Street, Hobart 1861
Freemasons' Hall, Collins Street, m 1872
11 Murray .Street, n 1881
Erased 3 Septeviber 1890.
Now No. s on Reg. of G.L. of Tasmania.
King's Head Hotel, Corn Market, Derby, Derbyshire i860
Bell Hotel, Sadler Gate, Derby 1867
St, James's Hotel, St. James's Street, „ 1872
Masonic Hall, Cower Street, „ 1879
Swan Hotel, High Street, BiggleSWade, Bedfordshire i860
Date of Warrant
or Constitution.
20 June 1859
Cons. lo Oct. 1859.
10 July 1859
Cons. 25 Oct. [859.
17 Aug. 1859
Cons. 13 July 1859.
9 Sept. 1859
Cons. Sept. i860.
21 Sept. 1859
Cons. 22 Feb. 1859.
1832
Black Dog Inn, West Street,
Town Hall, East Street,
Masonic Hall, Waterloo Road,
Havant, Hampshire i860
Havant 1875
n 1876
Adelaide Street, Spanish Town (St. Catherine,
Middlesex), Jamaica, West Indies i860
Erased 5 June 1870.
21 Sept. 1859
Cons. 13 June 1859.
13 Oct, 1859
Dispensation in 1859
for 12 months.
Warrant sent 19 Oct. 1861
13 Oct. 1859
Dispensation in 1859
for 12 months.
Cons. T3 June i860.
Warrant sent 17 Jan. 186
27 Oet. 1859
Cons. 16 Feb. i860.
6 Dee. 1859
Cons. 17 Jan. i36o.
8 Dee. 1859
Cons. 3 Jan. i860.
8 Jan. 1860
Cons. 31 May i860.
1096
1097
1098
1099
1863
794
795
796
797
1100
798
1101
799
1102
800
1103
801
1104
802
1105
803
1106
804
1107
805
[ 319 ]
Name of Lodge.
Homer Lodge.
Cabbell Lodge.
Salisbury Lodge.
Lodge of
United Good Fellowship
Craven Lodge.
Yarborough Lodge.
Eden Valley Lodge.
New Concord Lodge.
Parrett and Axe Lodge.
Blair Lodge.
Royd's Lodge.
Robert Burns Lodge of Australia.
Places of Meeting.
English Club, Smyrna, Turkey in Asia Rlinor i860
Masonic Hall, Medjidieh .Street, Smyrna 1879
Englisli Club, „ 1883
Masonic Hall, Frank Street, ir 1884
English Club, „ 1886
Star Inn, Haymarket, St. Peter of Mancroft, Norwich,
Norfolk 1860
Masonic Hall, Theatre Plain, Norwich 1861
Lamb Hotel, Haymarket, ir 1876
Rampant Horse Hotel, Rampant Horse Street, n 1877
Masonic Rooms, 23, now 47, St. Giles Street, n 1879
Kay's Hotel, Petitcodiac Road, Salisbury (Westminster),
New Brunswick, North America 1858
Private Room, Telegraph Street, Salisbury 1864
II Petitcodiac Street, 11 1866
Warrant surrendered 5 Nov. 1867. Erased g April 1869.
Now No. 20 on Reg. of G.L. of New Brunswick.
Rose and Crown Hotel, Market Place, Wisbech,
Cambrulpeshire i860
Devonshire Hotel, Newmarket St., Skipton, Yorkshire i860
Victoria Buildings, Belmont Street, Skipton 1890
Old Ship Hotel, King's Road, Brighton, Sussex i860
Royal Pavilion, Pavilion Parade, Brighton 1872
King's Head Hotel, Bridge St., Appleby, Westmorland i860
Private Room, Market Place, Appleby 1879
Erased t^Wari ant returned) ag July 1890.
Rosemary Branch Tavern, Shepparton Road, Hoxton,
London i860
Guildhall Tavern, Gresham Street, n 1878
Assembly Rooms, George Hotel, Market Square,
Crewkerne, Somersetshire i860
Town Hall, Market Place, Crewkerne '1887
Raglan Hotel, Embden Street, Hulme (near Manchester),
Lancashire 1S60
25 Jan. 1860
Cons. 7 Aug. i860.
Warrant of Confirmation,
2 Dec. 1884.
7 Feb. 1860
Cons. 19 April i860.
Town Hall, Stretford Road,
Hulme 1865
Masonic Rooms, Spring Gardens, Wardle, Lancashire i860
Sun Inn, Featherstall Road, LittleborOUgh, n 1885
Falcon Inn, Church Street, Littleborough 1892
Freemasons' Hall, York Street, Sydney (Cumberland),
New South Wales i860
Erased^ December 1S8S,
Now No. 21 on Reg. of G.L. of New South Wales.
Date of Warrant
or Constitution.
7 Feb. 1860
Cons. 3 Aug. 1858.
10 Feb. 1860
Cons. II April i860.
14 Feb. 1860
Cons, s March i860.
18 Feb. 1860
Cons. 6 Sept. i860.
22 Feb. 1860
25 Feb. 1860
Cons. 23 March i860.
6 March 1860
Cons. lo July i860.
6 March 1860
Cons. 13 April i860.
10 March 1860
1832
1108
13 March 1860
1109
1110
1111
1112
1113
1114
1115
1116
1117
1118
1119
1863
806
807
808
809
810
811
812
813
814
815
816
817
[ 320 ]
Name of Lodge.
Philanthropic Lodge.
Deutscher Bund Lodge,
Lily Lodge of Richmond.
King Hiram Lodge.
Victoria Rifles' Lodge.
Everton Lodge.
Mount Calpe Lodge.
Lodge Excelsior.
Provineial Grand Officers' Lodge.
St. John's Lodge.
St. John's Lodge.
Sydney Lodge.
Places of Meeting.
Angel Hotel, Cross St., Abergavenny, Monmouthshire i860
Masonic Hall, Lion Street, Abergavenny 1866
King's Hotel, Galata, Constantinople, Turkey i860
Kaltzer's Hotel, Pera, Constantinople 1862
No. 34 Azmali Medjid, Pera, ,., 1864
No. 373 Grand Rue, Pera, ic 1867
Efased ^ June 1884.
Talbot Hotel, Hill Street, Richmond, London i860
White Cross Hotel, Waterside, Richmond, n 1861
Greyhound Hotel, George Street, n n 1866
James Campbell's Store, Country District, St. Eleanor's,
(Prince's), Prince Edward Island, North America 1858
W. T. Hcmt's, Country District, St. Eleanor's 1872
Erased 24 June 1875.
Now No. 3 on Reg. of G.L. of Prince Edward Island.
Queen's Arms Hotel, High Road, Kilburn, London i860
Freemasons' Tavern, Great Queen Street, it 1862
Freemasons' Hall, m m 1865
Clarence Hotel, Everton, Lancashire i860
Masonic Hall, 22 Hope Street, Liverpool, u 1866
2nd Battalion Twelfth Regiment of Foot i860
Constituted at Tilbury's Royal Hotel, Aldershot, Hampshire^
was subsequently designated 2nd Battalion Suffolk Regiment. Made
no Returns after 1863.
Erased ^ Au^st i8go.
F'reemasons' Hall, 55 Bentinck Street, Calcutta,
Bengal, India i860
Erased 24 Marck 1880.
Freemasons' Hall, 55 Bentinck Street, Calcutta,
Bengal, India i860
Erased 12 Decemher 1864.
Saw Inn, Mill Road, Batley Carr (near Dewsbury),
Yorkshire i860
Masonic Temple, Ilalifax Road, DeWSbury 1865
Lodge Room, African Street, Grahamstown /
(Albany), CapC Colony, South Africa i860
Waller's Rooms, Grahamstown 1869
Freemasons' Hall, Plight Street, n 1878
Masonic Temple, Hill Street, „ 1883
Date of Warrant
or Constitution.
23 March 1860
Cons. 15 May i860.
30 March 1860
10 April 1860
Cons. lo May i860.
4 June 1860
Cons. 4 Oct. 185S.
4 June 1860
Cons. I Nov. i860.
13 June 1860
Cons. 27 July i860.
25 June 1860
Cons. 30 July i860.
Black Plorse Hotel, High Street,
SidCUp, Kent i860
6 July 1860
Cons. 15 May i860.
6 July 1860
21 July 1860
Cons. 1 Oct. 1866.
7 Aug. 1860
Cons. 29 Nov. i860.
17 Aug. 1860
Cons. 13 Nov. i860.
1832
1120
1121
1122
1123
1124
1125
1126
1127
1128
1129
1130
1863
818
819
820
821
822
823
824
825
826
827
828
1131
829
[ 321 ]
1 894
830
Name of Lodge.
832
833
834
836
837
838
839
840
Endeavour Lodge.
British Oak Lodge.
Lodge Victoria in Burma.
Afan Lodge.
Places of Meeting.
Ranelagh Lodge.
Lodge Stability.
Lodge Liglit in Adjoodliia.
De Grey and Ripon Lodge.
Franlilin Lodge.
Royal Gloueestersliire Lodge.
Seientifie Lodge.
Mauritius Lodge of Harmony.
Old General Inn, descent Road,
Queen's Arms, Wharf Street,
Dukinfleld, Cheshire
Dukinfield
i860
1S74
Guraey's Hotel, Stratford Bridge, Stratford, London i860
Bank of Friendship Tavern, Bancroft Place, Mile End, ti 1867
Beaumont Hall, Beaumont Square, Mile End, n 1871
Erased ^ June 1874.
Cantonment Lodge Room, Rangoon (Pegu),
British Burma, East Indies 1S60
Masonic Temple, Budd's Road, Rangoon 1870
Walnut Tree Hotel, High Street, Aberavon,
Glamorganshire i860
National School Rooms, Church Street, Aberavon 1862
Masons' Hall, Water Street, n 1874
Windsor Castle Hotel, King St., Hammersmith, London i860
Royal Sussex Hotel, Broadway, n n 1870
Clarendon Arms Hotel, n m m 1872
Bell and Anchor Hotel, West Kensington Gardens, n 1878
The Criterion, Piccadilly, ir 1880
Gonda (Oudh), N. W. Provinces, India i860
Erased 30 January 1 864.
Masonic Hall, Fyzabad (Oudh), N. IT. Provinces, India i860
II Adjoodhia, Fyzabad 1880
No. 4 Civil Lines, n 1886
No. 2 Bungalow, Guptar Park, n 1892
Date of Warrant
or Constitution.
25 Aug. 1860
Cons. i6 Oct. i860.
7 Sept. 1860
Cons. 17 Dec. i860.
26 Sept. 1860
Cons. 6 Feb. i860.
Warrant ofConfirmation
2 March 1891,
29 Sept. 1860
Cons. 8 Nov. J 860.
5 Oet. 1860
Cons. 20 Nov. i860.
Town Hall, The Sqnare,
Ripon, Yorkshire i860
Peacock Hotel, Market Place, Boston, Lincolnshire i860
Beaufort House, College Green, Gloucester,
Gloucestershire 1 861
Bell Hotel, Southgate Street, Gloucester 1866
National School Room, High Street, Stony Stratford,
Buckinghamshire i860
Cock Tavern, High Street, Stony Stratford 1861
Victoria Hotel, Church St., Wolverton,.5«c^'?'«.r''"'""''"'''^ '^62
British Lodge Rooms, Port Louis, Mauritius,
East Coast of Africa 1861
Lodge Rooms of Lodge la Triple Esperance, Port I^uis 1864
Erased 17 January 1B68.
41
1832
1863
6 Oct. 1860
7 Oct. 1860
Cons. 5 May i860.
9 Oet. 1860
Cons. 26 Oct. i860.
18 Oet. 1860
Cons. 18 Dec. i860.
18 Oet. 1860
Cons. 12 April 1861.
25 Oct. 1860
Cons. 15 Dec. i860.
10 Nov. 1860
Cons. 16 Jan. 1861.
1132
1133
830
831:
1134
1135
1136
832
833
834
1137
1138
835
836
1139
1140
1141
1-142
837
838
839
840
1143
841
322
Name of Lodge.
Mac Donnell Lodge.
Heathcote Lodge.
844
Lodge of Otago.
Kent Lodge of East CoUingwood.
Kilraore Lodge.
847
FoFteseue Lodge.
St. Luke's Lodge.
St. George's Lodge.
850
851
St. Oswald Lodge.
Worthing Lodge of
Friendship.
Places of Meeting.
Pier Hotel Glenelg (Adelaide),
The Institute,
Erased 2 Jutte 1885.
Now No. 10 on Reg. of G.L. of South Australia.
South Australia i860
Glenelg 1879
Masonic Hall, High Street, HeathCOte (Dalhousie),
Victoria 1859
Erased 5 June 1889.
Now No. 30 on Reg. of G.L. of Victoria.
Commercial Hotel, High Street, Dunedin (Taieri),
Otago, New Zealand 1 860
Shamrock Hotel, Rattray Street, Dunedin 1862
Masonic Hall, Princes Street, m 1864
United with '* Hiram Lodge" No. -lii-j {.ofi'j August 1866], in 1871.
Freemasons' Hall, Moray Place, Dunedin 1870
Dunedin Masonic Hall, Moray Place, n 1881
N.B. — A majority of members formed a New Lodge, now No. 7 on
Reg, of G.L. of New Zealand.
Grace Darling Hotel, Smith Street, CollingWOOd
(Bourke), Victoria i860
Sir Robert Peel Hotel, Smith Street, CoUingwood 1866
Masonic Hall, Lonsdale Street, Melbourne (Bourke),
Victoria 1875
Freemasons' Hall, Collins Street East, Melbourne 1886
Erased ^ June 1889.
Now No. 31 on Reg. of G.L. of Victoria.
Venge's Hotel, Kilmore (Dalhousie), Victoria i860
Red Lion Hotel, Sydney Street, Kilmore 1862
Bro. Heath's, „ 1873
St. Andrew's Hall, ,, 1875
Masonic Hall, Sydney Street, n 1885
Erased 5 June 1889.
Now No. 32 on Reg. of G.L. of Victoria.
Manor Assembly Rooms, High St., Honiton, Devonshire 1861
Dolphin Hotel, High Street, Honiton 1862'
Private Rooms, Dowell's Lane, „ 1865
Masonic Hall, High Street, n 1873
Manor House, n 1, 1874
Masonic Hall, h „ 1880
Dum Dum,
Fort William,
Erased iz January 1881.
Bengal, India i860
Calcutta, Bengal 1865
Lower Horton (King's), Nova Seotia, North America i860
Erased i September \Z6t^.
N.B. — This is a DupHcate or Continuation of No. 832 of rg May
1785, warranted by G.L. 10 March 1829. See page 264.
Board Room, Poor Law Union, AshbOUrne, Derbyshire 1S61
Assembly Rooms, Town Hall, Market Place, Ashbourne 1862
Town Hall, Chapel Road, Worthing, Sussex 1861
Steyne Assembly Rooms, Marine Place, Worthing 1868
Date of Warrant
or Constitution.
16 Nov. 1860
Cons. T5 May i860.
27 Nov. 1860
Cons. IS July 1S59.
27 Nov. 1860
Cons. 29 Aug. i860.
27 Nov. 1860
27 Nov. 1860
Cons. 2 May i860.
27 Nov. 1860
Cons. 22 Jan. 1861.
5 Dec. 1860
Cons. 19 Oct. i860.
II Dee. 1860
15 Dec. 1860
Cons. 4 Feb. t86i.
2 Jan. 1861
Cons. 4 April 1861.
1832
1863
1144
842
1145
1146
843
844
1147
845
1148
846
1149
847
1150
1151
848
849
1152
1153
850
851
323
Name of Lodge.
Zetland Lodge.
British Kaffrarian Lodge.
Albert Lodge.
Lodge of Sympathy.
St. Matthew's Lodge.
Restormel Lodge, 1880.
St. Mark's Lodge.
South Middlesex Lodge.
sir Isaac Newton University
Lodge.
Isaac Newton University
Lodge, 1862.
Dalhousie Lodge.
Finsbury Lodge.
Whittington Lodge.
Places of Meeting.
Duke of Lancaster Inn, Browning Street and East Market
Street, Salford, Lancashire iS6l
Royal Veteran Inn, Stanley Street, Salford 1863
Albert Hotel, New Bailey Street, n 1871
Masonic Hall, 41 The Crescent, ti 1880
King William's Town (King William's Town),
Cape Colony, South Africa 1861
Masonic Temple, Alexandra Road, King William's Town 1883
Duke of York Inn, ShaW (near Oldham), Za«irflj/^i>c 1861
Vine Tavern, Long Street, Wotton-Under-Edge,
Gloucestershire 1 86 1
White Lion Hotel, Long Street, Wotton-under-Edge 1866
Swan Hotel, Market Street, n 1874
Talbot Hotel, North Street, Lostwithicl, Cor7vwaU 1861
Old Duchy Palace, Quay Street, Lostwithiel 1878
Horns Tavern, Kennington Park Road, Kennington,
London i86i
Duke of Edinburgh Tavern, Ferndale Road, Brixton, •■ 1870
Half Moon Tavern, Half Moon Lane, Heme Hill, u 1872
Surrey Masonic Hall, Camberwell New Road,
Camberwell, n 1875
Beaufort Hotel, North End, Fulham,
London 1861
Red Lion Hotel, Petty Cury, Cambridge, Cambridgeshire 1861
Lodge Rooms, No. i Hobson's Passage, Cambridge 1863
„ No. 29J Green Street, n 1867
Red Lion Hotel, Petty Cury, ,1 1880
Masonic Hall, Corn Exchange Street, n 1893
Duke of Kent Hotel, Old Kent Road, London 1861
Falcon Hotel, Fetter Lane, 1, 1866
Anderton's Hotel, Fleet Street, 1, 1867
Princeof Wales' Tavern, Banner St., St. Luke's, London 1861
Jolly Anglers, Bath Street, Old Street,
"Rosemary Branch Tavern, Shepparton Road, Hoxton,
London Tavern, Fenchurch Street,
St. Botolph's Chambers, 191 Bishopsgate Street,
Great Eastern Hotel, Liverpool Street,
1869
1873
1880
1884
1892
Whittington Club House, Arundel St., Strand, London 1861
Masonic Union Club, 14 Bedford Row, ir 1865
Anderton's Hotel, Fleet Street, „ 1868
Freemasons' Hall, Great Queen Street, ir 1877
Date of Warrant
or Constitution.
3 Jan. 1861
Cons. Z4 Jan. iS6i.
12 Jan. 1861
Cons. 13 Nov. t86i..
22 Jan. 1861
Cons. II April iS6i.
1 Feb. 1861
Cons. II April 1861.
1 Feb. 1861
Cons. 22 Oct. 1861.
12 Feb. 1861
Cons. 21 March 1861.
12 Feb. 1861
Cons. 22 April 1861.
20 Feb. 1861
Cons. 21 May 1861.
5 March 1861
Cons. II April 1861.
16 March 1861
Cons. 24 May 1861.
28 March 1861
Cons. 20 May 1861.
1832
1863
1154
852
1155
853
1156
854
1157
855
1158
856
1159
857
1160
858
1161
859
1162
860
1163
861
1164
862 -
324
1 894
Name of Lodge.
863
Lodge of Good Hope.
Joppa Lodge.
865
Dalhousie Lodge.
St. George's Lodge.
867
Prince of Wales' Lodge.
Boyal Prince of Wales'
Lodge, 1863.
Balmain Lodge.
869
Gresham Lodge.
Keith Lodge.
871
872
Royal Oak Lodge.
Lewis Lodge.
Places of Meeting.
Lodge Rooms, St. Mavy's Terrace, PoFt Elizabeth
(Port Elizabeth), Cape Colony, South Africa 1861
Masonic Temple, Parliament Street, Port Elizabeth 1863
Masonic Hotel, Roeland Street, Cape Town (Cape),
Cape Colony, South Africa 1861
Goede Trouw Temple, Cape Town 1864
Joppa Hall, II 1878
Goede Trouw Temple, n 1879
Erased 25 January 1882.
Red Lion Hotel, High Street,
Town Hall, h
HounslOW, Middlesex 1861
Hounslow 1862
Court House, Public Square, Georgetown (King's),
Prince Edward Island, North America i86i
Masonic Hall, Public Square, Georgetown 1863
Erased 24 Jttne 1875.
Now No. 4 on Reg. of G.L. of Prince Edward Island.
Royal Philanthropic Lodge Room, Mount Zion,
Port of Spain, Trinidad, West Indies 1861
United Brothers' Lodge Room, Mount Moriah,
Port of Spain 1S68
Masonic Hall, 38 and 39 Duke Street, 11 1875
ti 38 and 39 Edward Street, 11 1881
IP 53 Park Street, n 1894
Rob Roy Inn, Adolphus Street, Balmain (Cumberland),
New South Wales 1859
School of Arts, Darling Street, Balmain 1863
Erased s December 1888.
Now No. 23 on Reg. of G.L. of New South Wales.
Four Swans Hotel, Pligh Street, Waltham CrOSS,
Hertfordshire 1 86 1
Cheshunt Great House, Cheshunt, n 1875
Mrs. Eraser's, Main Street, Albion Mines (Pictou),
Nova Scotia, North America i860
Odd Fellows' Hall, Main Street, Pictou i860
Erased i September 1869.
Now No. 23 on Reg. of G.L. of Nova Scotia.
Royal Oak Tavern, High Street, Deptford,
White Swan Tavern, n n
London 1861
1868
Masonic Hall, College St., Whitehaven, Cumberland 1861
ir Duke Street, Whitehaven 1871
Date of Warrant
or Constitution.
4 April 1861
Cons. 4 July i86r.
4 April 1861
Cons. 24 Sept. 1861.
9 April 1861
Cons. 15 May i86i.
17 May 1861
Cons. 17 Sept. 1861.
17 May 1861
Cons. 20 Aug. 1861.
23 May 1861
Cons. 12 May 1859.
4 June 1861
Cons. 19 June t86i.
14 June 1861
Cons, 10 June i860.
14 June 1861
Cons. 28 Aug. 1861,
26 June 1861
Cons. 30 Sept. iS6r.
1832
1863
1165
863
1166
864
1167
865
1168
866
1169
867
1170
868
1171
869
1172
870
1173
1174
871
872
325
Name of Lodge.
873
874
876
877
879
880
882
Lodge of Industry.
Holmesdale Lodge.
Clare Lodge.
Acacia Lodge.
Royal Alfred Lodge.
Lodge Star of Delhi.
Peckham Lodge.
Southwark Lodge, 1873.
Star of the East Lodge.
Lodge of Truth.
Midland Lodge.
Union Lodge.
Places of Meeting.
Private Pungalow,
Masonic Hall,
In the Old Fort,
kotree (Sind), Bombay, India i86r
Kotvee 1870
Hyderabad (Sind), Bombay 1875
Sussex Hotel, The Pantiles, Tunbridge Wells, Kent 1862
MasonicHall, Pump Room, The Pantiles, Tunbridge Wells 1879
Travellers' Rest Hotel, Clare (Stanley), South Australia i860
Temperance Hotel, Clare 1864
Clare Hall, ,, 1868
Institute Hall, n 1877
Erased 3 June 1885.
Now No. 12 on Reg. of G.L. of South Australia.
195 Calle Itazainge, Monte Video (Uruguay),
South Aviei'ica 1862
31 Calle Colon, Monte Video 1872
153 Calle Soriano, n 1876
183 ,. „ 1879
240 Calle Quarem, n 1885
215 Calle San Jose, n 1888
School Room, Cattle Street, St. Heliers, Jersey,
Channel Islands 1861
Royal Yacht Club Hotel, St. Heliers, Jersey 1862
Masonic Hall, Grove Place, n n 1862
Masonic Temple, Stopibrd Road, h u 1866
Delhi (Delhi),
Punjab, India 186 1
Erased -^o January 181
Red Bull Inn, High Street, Peckham, London 1861
Edinburgh Castle Tavern, Peckham Rye, n 1863
Maismore Arms Tavern, Park Road, Peckham, h 1869
.Southwark Park Tavern, Southwark Park, n 1873
Bridge House Hotel, London Bridge, Southwrark, n 1884
Date of Warrant
or Constitution.
1832
1863
Island of Zante (Ionian Isles),
Greece 1862
Odd Fellows' Hall, Wallace Street, BraidWOOd
(St. Vincent), New South Wales i860
Erased 15 May 1879.
Now No. 26 on Reg. of G.L. of New South Wales.
Lodge Roo